Search icon

EVERYDAY BEAUTY SHOP, INC.

Company Details

Name: EVERYDAY BEAUTY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2014 (11 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 4535559
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 163 HESTER STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163 HESTER STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2014-02-27 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-27 2023-08-24 Address 163 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000060 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
140227000007 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-10 No data 163 HESTER ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-03 No data 163 HESTER ST, Manhattan, NEW YORK, NY, 10013 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
2575816 CL VIO CREDITED 2017-03-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-03 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6631178500 2021-03-04 0202 PPS 6456 Alderton St, Rego Park, NY, 11374-5041
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7259
Loan Approval Amount (current) 7259
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 N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5041
Project Congressional District NY-06
Number of Employees 2
NAICS code 453998
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7299.37
Forgiveness Paid Date 2021-09-27
6549427410 2020-05-14 0202 PPP 64-56 Alderton Street, Rego Park, NY, 11374
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7258
Loan Approval Amount (current) 7258
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 N
Business Age Description Unanswered
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7318.65
Forgiveness Paid Date 2021-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State