Search icon

BAY BEAUTY WIGZONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY BEAUTY WIGZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517289
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 202 BAY STREET, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAY BEAUTY WIGZONE, INC. DOS Process Agent 202 BAY STREET, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
KYEE SIK LEE Chief Executive Officer 202 BAY STREET, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 202 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-05-27 Address 202 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2018-05-30 2025-05-27 Address 202 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2014-01-22 2020-09-01 Address 202 BAY STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2014-01-22 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527002139 2025-05-27 BIENNIAL STATEMENT 2025-05-27
200901061530 2020-09-01 BIENNIAL STATEMENT 2020-01-01
180530006270 2018-05-30 BIENNIAL STATEMENT 2018-01-01
140122010105 2014-01-22 CERTIFICATE OF INCORPORATION 2014-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1646020 CL VIO INVOICED 2014-04-08 525 CL - Consumer Law Violation
1646021 OL VIO INVOICED 2014-04-08 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data
2014-03-27 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
22800.00
Total Face Value Of Loan:
22800.00
Date:
2020-05-03
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:
22800.00
Total Face Value Of Loan:
22800.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Date Approved:
2021-01-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22800
Current Approval Amount:
22800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State