Search icon

SIMPLE EYEBROW INC

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLE EYEBROW INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2014 (12 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-25-00063 DOSAEBUSINESS 2025-01-10 2029-01-10 1240 Lexington Ave, New York, NY, 10028
AEB-25-00063 DOSAEBUSUNESS 2025-01-10 2029-01-10 1240 Lexington Ave, New York, NY, 10028

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 1240 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 2130 HAZEN STREET, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 22-47 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 941 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2024-12-17 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605001527 2025-06-05 AMENDMENT TO BIENNIAL STATEMENT 2025-06-05
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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
89600.00
Total Face Value Of Loan:
89600.00
Date:
2021-02-27
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:
91537.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$89,600
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,600
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,978.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $89,596
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State