Search icon

NATURAL EYEBROW INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL EYEBROW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2013 (12 years ago)
Entity Number: 4361061
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAM U. DOS Process Agent 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
DAM U. Chief Executive Officer 31-13 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date End date Address
AEB-25-00644 Appearance Enhancement Business License 2025-03-31 2029-03-31 3113 Ditmars Blvd, Astoria, NY, 11105-2305
AEB-25-00644 DOSAEBUSINESS 2025-03-31 2029-03-31 3113 Ditmars Blvd, Astoria, NY, 11105
AEB-22-00191 Appearance Enhancement Business License 2022-02-07 2026-02-07 3113 Ditmars Blvd, Astoria, NY, 11105-2305

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-07-01 2023-04-28 Address 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2020-06-18 2020-07-01 Address 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2020-06-18 2023-04-28 Address 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2018-09-13 2020-06-18 Address 31-13 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230428003113 2023-04-28 BIENNIAL STATEMENT 2023-02-01
211122002946 2021-11-22 BIENNIAL STATEMENT 2021-11-22
200701000633 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
200618060042 2020-06-18 BIENNIAL STATEMENT 2019-02-01
180913006184 2018-09-13 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
91537.00
Total Face Value Of Loan:
91537.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38316
Current Approval Amount:
38316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38734.28
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91537
Current Approval Amount:
91537
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92317.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State