Search icon

ANDREA II BEAUTY SALON CORP.

Company Details

Name: ANDREA II BEAUTY SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513320
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 233 MERRICK BLVD, LAURELTON, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 MERRICK BLVD, LAURELTON, NY, United States, 11422

Filings

Filing Number Date Filed Type Effective Date
140114000665 2014-01-14 CERTIFICATE OF INCORPORATION 2014-01-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-16 No data 23320 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 23320 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-07 No data 23320 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-27 No data 23320 MERRICK BLVD, Queens, ROSEDALE, NY, 11422 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131447 CL VIO INVOICED 2019-12-26 350 CL - Consumer Law Violation
3105899 CL VIO CREDITED 2019-10-23 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-16 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101887802 2020-05-31 0202 PPP 233-20 Merrick Blvd, Rosedale, NY, 11422-1317
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rosedale, QUEENS, NY, 11422-1317
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5476.49
Forgiveness Paid Date 2021-11-04
4071148602 2021-03-17 0202 PPS 23320 Merrick Blvd, Rosedale, NY, 11422-1318
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1318
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5073.84
Forgiveness Paid Date 2022-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State