Search icon

MQ BEAUTY INC.

Company Details

Name: MQ BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320766
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1919 AVENUE U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MY AI LY Chief Executive Officer 1919 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
MY AI LY DOS Process Agent 1919 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date End date Address
21MQ1443679 Appearance Enhancement Business License 2012-12-06 2024-12-06 1919 AVENUE U, BROOKLYN, NY, 11229

History

Start date End date Type Value
2012-11-15 2014-11-07 Address 2217 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107007008 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121115000855 2012-11-15 CERTIFICATE OF INCORPORATION 2012-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-16 No data 1919 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 1919 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1919 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 1919 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 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
3659029 CL VIO CREDITED 2023-06-21 150 CL - Consumer Law Violation
207157 OL VIO INVOICED 2013-05-24 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-16 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5064238002 2020-06-26 0202 PPP 1919 Avenue U Floor, Brooklyn, NY, 11229
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2264
Loan Approval Amount (current) 2264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2294.89
Forgiveness Paid Date 2021-11-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State