Search icon

CHRISTELLES COSMETICS INC.

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

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)
2014-09-22 2016-09-08 Address 160-23 ROCKAWAY BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2012-09-27 2014-09-22 Address 141-20 85TH ROAD, BRIARWOOD, NY, 11435, 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-26 No data 9040 160TH ST, Queens, JAMAICA, NY, 11432 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 9040 160TH ST, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399817308 2020-05-02 0202 PPP 137 9040 160TH ST, JAMAICA, NY, 11432-6124
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2166
Loan Approval Amount (current) 2166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-6124
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2183.68
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State