Search icon

HONG'S BEAUTY SUPPLY INC.

Company Details

Name: HONG'S BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4374929
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 83 HOWELLS RD., BAY SHORE, NY, United States, 11706
Principal Address: 19405 A 67TH AVENUE, FRESH MEADOW, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 HOWELLS RD., BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
KWANG PYO HONG Chief Executive Officer 83 HOWELLS RD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
221107002341 2022-11-07 BIENNIAL STATEMENT 2021-03-01
130315000731 2013-03-15 CERTIFICATE OF INCORPORATION 2013-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287478001 2020-06-27 0235 PPP 83 HOWELLS RD, BAY SHORE, NY, 11706
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5425
Loan Approval Amount (current) 5425
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 446199
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5468.42
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State