Search icon

CHRISTELLES COSMETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTELLES COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301169
ZIP code: 11010
County: Queens
Place of Formation: New York
Address: 672 DOGWOOD AVENUE, SUITE 137, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTELLE BREDY DOS Process Agent 672 DOGWOOD AVENUE, SUITE 137, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
CHRISTELLE BREDY Chief Executive Officer 672 DOGWOOD AVENUE, SUITE 137, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Date End date Address
AEB-15-00568 Appearance Enhancement Business License 2015-03-12 2027-03-12 90-40 160th street, JAMAICA, NY, 11432
AEB-15-00568 DOSAEBUSINESS 2015-03-12 2027-03-12 90-40 160th street, JAMAICA, NY, 11432

History

Start date End date Type Value
2016-09-08 2018-09-12 Address 1334 PENINSULA BLVD SUITE 10, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office)
2016-09-08 2018-09-12 Address 1334 PENINSULA BLVD SUITE 105, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2016-09-08 2018-09-12 Address 1334 PENINSULA BLVD SUITE 105, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2014-09-22 2016-09-08 Address 160-23 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-09-22 2016-09-08 Address 160-23 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060285 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180912006327 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160908006336 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140922006296 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120927000259 2012-09-27 CERTIFICATE OF INCORPORATION 2012-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1533420 OL VIO INVOICED 2013-12-12 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
2166.00
Total Face Value Of Loan:
2166.00

Trademarks Section

Serial Number:
85895192
Mark:
INTERSKIN BEAUTY COSMETICS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2013-04-04
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INTERSKIN BEAUTY COSMETICS

Goods And Services

For:
Cosmetics
First Use:
2013-03-23
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2166
Current Approval Amount:
2166
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2183.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State