Search icon

MAYDE BEAUTY INC.

Company Details

Name: MAYDE BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301310
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 85 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K KIM Chief Executive Officer 85 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role Address
JESSICA CHO Agent 83 HARBOR RD., PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 85 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-11-13 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-04-30 2024-11-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-11-07 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-07-07 2024-11-18 Address 85 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-11-18 Address 83 HARBOR RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)
2023-07-07 2024-11-18 Address 85 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2023-07-07 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-07-07 2023-07-07 Address 85 HARBOR ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118004245 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230707001936 2023-07-07 BIENNIAL STATEMENT 2022-09-01
201029060166 2020-10-29 BIENNIAL STATEMENT 2020-09-01
181105007188 2018-11-05 BIENNIAL STATEMENT 2018-09-01
170920000240 2017-09-20 CERTIFICATE OF AMENDMENT 2017-09-20
170816006118 2017-08-16 BIENNIAL STATEMENT 2016-09-01
140923006018 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120927000511 2012-09-27 CERTIFICATE OF INCORPORATION 2012-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088207104 2020-04-15 0235 PPP 85 HARBOR RD, PORT WASHINGTON, NY, 11050-2535
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337500
Loan Approval Amount (current) 316300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2535
Project Congressional District NY-03
Number of Employees 17
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 318137.14
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State