Search icon

FAITH COSMETICS AMERICA, INC.

Company Details

Name: FAITH COSMETICS AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546245
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 Wall Street -35th Floors, 40 WALL STREET-35TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 250 West 55th Street, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHINICHI KOJIMA Chief Executive Officer 2-7-8 TANIMACHI CHUO-KU, OSAKA-SHI, OSAKA, Japan, 540-0012

DOS Process Agent

Name Role Address
SOLOMON BLUM HEYMANN LLP DOS Process Agent 40 Wall Street -35th Floors, 40 WALL STREET-35TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-23 2025-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-03-26 Address 2-7-8 TANIMACHI CHUO-KU, OSAKA-SHI, OSAKA, JPN (Type of address: Chief Executive Officer)
2024-10-23 2025-03-26 Address 40 Wall Street -35th Floors, 40 WALL STREET-35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-03-18 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-18 2024-10-23 Address ATTN: ANDREW W. HEYMANN, ESQ., 40 WALL STREET-35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250326001372 2025-01-19 CERTIFICATE OF AMENDMENT 2025-01-19
241023004159 2024-10-23 BIENNIAL STATEMENT 2024-10-23
140805000573 2014-08-05 CERTIFICATE OF MERGER 2014-08-05
140318000472 2014-03-18 CERTIFICATE OF INCORPORATION 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8224167405 2020-05-18 0202 PPP 393 W END AVE PH 2C, NEW YORK, NY, 10024-6143
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20632
Loan Approval Amount (current) 20632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10024-6143
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20849.44
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State