Search icon

LOTUS BEAUTY SALON INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOTUS BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2012 (13 years ago)
Entity Number: 4287208
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-19 hillside avenue, GLEN OAKS, NY, United States, 11004
Principal Address: 258-15 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 260-19 hillside avenue, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
SAVINA SINGH Chief Executive Officer 258-15 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Links between entities

Type:
Headquarter of
Company Number:
0028441
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type Date End date Address
AEB-14-02499 Appearance Enhancement Business License 2014-10-20 2026-10-20 260-19 Hillside Avenue, Floral Park, NY, 11004
AEB-14-02499 DOSAEBUSINESS 2014-10-20 2026-10-20 260-19 Hillside Avenue, Floral Park, NY, 11004
AEB-14-02499 DOSAEBUSUNESS 2014-10-20 2026-10-20 260-19 Hillside Avenue, Floral Park, NY, 11004

History

Start date End date Type Value
2023-04-11 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-22 2023-08-15 Address 258-15 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2014-10-22 2023-08-15 Address 258-15 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
2012-08-23 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-23 2014-10-22 Address 80-588 264TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815000396 2023-04-11 CERTIFICATE OF CHANGE BY ENTITY 2023-04-11
141022006422 2014-10-22 BIENNIAL STATEMENT 2014-08-01
120823000311 2012-08-23 CERTIFICATE OF INCORPORATION 2012-08-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1592118 CL VIO INVOICED 2014-02-14 350 CL - Consumer Law Violation
1588285 DCA-SUS CREDITED 2014-02-11 175 Suspense Account
1566670 CL VIO CREDITED 2014-01-21 175 CL - Consumer Law Violation
209717 OL VIO INVOICED 2013-01-30 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4364.00
Total Face Value Of Loan:
4364.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
8600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8712.99
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4364
Current Approval Amount:
4364
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4425.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State