Search icon

EYE BEAUTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2013 (12 years ago)
Entity Number: 4489907
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 234 CANAL STREET, #205, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUANG XING ZHANG Chief Executive Officer 234 CANAL STREET, #205, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
EYE BEAUTY INC. DOS Process Agent 234 CANAL STREET, #205, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
21EY1588543 DOSAEBUSINESS 2014-01-03 2027-02-28 123 Baxter St,# 2C, New York, NY, 10013
21EY1588543 Appearance Enhancement Business License 2013-11-25 2027-02-28 123 Baxter St,# 2C, New York, NY, 10013-3670

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 234 CANAL STREET, #205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-11-06 2023-11-22 Address 234 CANAL STREET, #205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-11-06 2023-11-22 Address 234 CANAL STREET, #205, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-11-20 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-20 2015-11-06 Address 17 ELIZABETH STREET, #606, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122001296 2023-11-22 BIENNIAL STATEMENT 2023-11-01
171102007242 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151106006254 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131120000220 2013-11-20 CERTIFICATE OF INCORPORATION 2013-11-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7600.00
Total Face Value Of Loan:
7600.00
Date:
2020-06-22
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:
79900.00
Total Face Value Of Loan:
79900.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
7600.00
Total Face Value Of Loan:
7600.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7672.41
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7600
Current Approval Amount:
7600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7694.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State