Search icon

BEAUTY IT IS INC

Company Details

Name: BEAUTY IT IS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2013 (12 years ago)
Entity Number: 4344674
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 15 Matthews st, unit #302, Goshen, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEAUTY IT IS INC DOS Process Agent 15 Matthews st, unit #302, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
JOEL SOFER Chief Executive Officer 15 MATTHEWS ST, UNIT #302, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 15 MATTHEWS ST, UNIT #302, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, 10949, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-08-26 Address 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, 10949, USA (Type of address: Chief Executive Officer)
2019-06-04 2024-08-26 Address 17 INDUSTRIAL PLACE, MIDDLETOWN, NY, 10949, USA (Type of address: Service of Process)
2018-05-31 2019-06-04 Address 7 PREMISHLAN WAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-05-31 2019-06-04 Address SCHWARTZ & COMPANY CPAS PLLC, PO BOX 2304, MONROE, NY, 10949, USA (Type of address: Service of Process)
2013-01-11 2018-05-31 Address C/O STEIF & SCHWARTZ CPAS PC, PO BOX 2304, MONROE, NY, 10949, USA (Type of address: Service of Process)
2013-01-11 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826002423 2024-08-26 BIENNIAL STATEMENT 2024-08-26
190604060734 2019-06-04 BIENNIAL STATEMENT 2019-01-01
180531006266 2018-05-31 BIENNIAL STATEMENT 2017-01-01
130111000500 2013-01-11 CERTIFICATE OF INCORPORATION 2013-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704367708 2020-05-01 0202 PPP 32 cottage st, MIDDLETOWN, NY, 10940
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336960
Loan Approval Amount (current) 336960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 29
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339574.25
Forgiveness Paid Date 2021-02-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State