Search icon

BEAUTY STORE USA INC

Company Details

Name: BEAUTY STORE USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2014 (11 years ago)
Entity Number: 4516645
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 360 Route 211, Middletown, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSHE BREUER DOS Process Agent 360 Route 211, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
MOSHE BREUER Chief Executive Officer 10 PHEASANT RUN, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 10 PHEASANT RUN, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer)
2024-06-21 2024-06-21 Address 491 NY-208 SUITE 224, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-06-21 Address 491 NY-208 SUITE 224, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-06-21 Address 491 NY-208 SUITE 224, MONROE, NY, 10950, USA (Type of address: Service of Process)
2023-03-30 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-22 2023-03-30 Address 491 NY-208 SUITE 224, MONROE, NY, 10950, USA (Type of address: Service of Process)
2017-04-24 2020-09-22 Address 10 PHEASANT RUN, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2014-01-21 2017-04-24 Address 12 KOZNITZ RD #105, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-01-21 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621001079 2024-06-21 BIENNIAL STATEMENT 2024-06-21
230330000943 2023-03-30 BIENNIAL STATEMENT 2022-01-01
200922000620 2020-09-22 CERTIFICATE OF CHANGE 2020-09-22
170424000482 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
140121010341 2014-01-21 CERTIFICATE OF INCORPORATION 2014-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5466517903 2020-06-15 0202 PPP 360 NY-211 E Middletown NY 10940, Middletown, NY, 10940
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12914
Loan Approval Amount (current) 12914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13117.44
Forgiveness Paid Date 2022-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State