Search icon

SIMPLE EYEBROW INC

Company Details

Name: SIMPLE EYEBROW INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (11 years ago)
Entity Number: 4515759
ZIP code: 10028
County: Kings
Place of Formation: New York
Address: 1240 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 6067 71ST STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMPLE EYEBROW INC DOS Process Agent 1240 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
SWEKCHHA LIUTEL Chief Executive Officer 1240 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
AEB-25-00063 Appearance Enhancement Business License 2025-01-10 2029-01-10 1240 Lexington Ave, New York, NY, 10028-1444
AEB-21-01917 Appearance Enhancement Business License 2021-11-18 2025-11-18 2247 31st St, Astoria, NY, 11105-2713

History

Start date End date Type Value
2024-12-17 2024-12-17 Address 941 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 22-47 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2024-12-17 2024-12-17 Address 1240 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-09-13 2024-12-17 Address 941 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2018-09-13 2024-12-17 Address 941 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2014-01-17 2018-09-13 Address 941 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2014-01-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241217004887 2024-12-17 BIENNIAL STATEMENT 2024-12-17
220503004021 2022-05-03 BIENNIAL STATEMENT 2022-01-01
211104001688 2021-11-04 BIENNIAL STATEMENT 2021-11-04
180913006186 2018-09-13 BIENNIAL STATEMENT 2018-01-01
140117010223 2014-01-17 CERTIFICATE OF INCORPORATION 2014-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-31 No data 941 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-19 No data 941 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Warning 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
3426108803 2021-04-14 0202 PPP 941 Flatbush Ave, Brooklyn, NY, 11226-4017
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89600
Loan Approval Amount (current) 89600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-4017
Project Congressional District NY-09
Number of Employees 6
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89978.31
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State