Name: | SELECT BEAUTY SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2014 (11 years ago) |
Entity Number: | 4553851 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 297 N. CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 47 Canterbury Road, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SELECT BEAUTY SUPPLY CORPORATION | DOS Process Agent | 297 N. CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
YOUNG H. AHN | Chief Executive Officer | 47 CANTERBURY ROAD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-31 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-31 | 2023-08-28 | Address | 297 N. CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230828003530 | 2023-08-28 | BIENNIAL STATEMENT | 2022-03-01 |
140331010336 | 2014-03-31 | CERTIFICATE OF INCORPORATION | 2014-03-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1672437710 | 2020-05-01 | 0235 | PPP | 297 N CENTRAL AVE, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9119298408 | 2021-02-16 | 0235 | PPS | 297 N Central Ave, Valley Stream, NY, 11580-2541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State