Search icon

ROYAL QUEENS BEAUTY SKIN CARE INC.

Company Details

Name: ROYAL QUEENS BEAUTY SKIN CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2014 (11 years ago)
Entity Number: 4511211
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BI JUN LAO Chief Executive Officer 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ROYAL QUEENS BEAUTY SKIN CARE INC DOS Process Agent 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2017-03-23 2020-03-24 Address 40-24 COLLEGE POINT BLVD, SUITE B209, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-01-09 2017-03-23 Address 117 PLANDOME RD 2 FL, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060058 2020-03-24 BIENNIAL STATEMENT 2020-01-01
180104006560 2018-01-04 BIENNIAL STATEMENT 2018-01-01
170323006079 2017-03-23 BIENNIAL STATEMENT 2016-01-01
140109010236 2014-01-09 CERTIFICATE OF INCORPORATION 2014-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-15 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-28 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5185238303 2021-01-25 0202 PPS 4024 College Point Blvd Level B209, Flushing, NY, 11354
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12179.66
Forgiveness Paid Date 2021-09-29
9283857405 2020-05-20 0202 PPP 4024 College Point Blvd Level B209, Flushing, NY, 11354
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12237.81
Forgiveness Paid Date 2021-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State