Search icon

M BEAUTY CORP

Company Details

Name: M BEAUTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4623134
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 208-16 30TH AVENUE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PECK KUEN NG DOS Process Agent 208-16 30TH AVENUE, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
PECK KUEN NG Chief Executive Officer 208-16 30TH AVENUE, BAYSIDE, NY, United States, 11360

Licenses

Number Type Date End date Address
AEB-15-02975 Appearance Enhancement Business License 2015-12-11 2027-12-11 39 16 PRINCE ST STE 207, FLUSHING, NY, 11354
AEB-15-02975 DOSAEBUSINESS 2015-12-11 2027-12-11 39 16 PRINCE ST STE 207, FLUSHING, NY, 11354

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 208-16 30TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-11-21 Address 208-16 30TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2020-05-29 2024-11-21 Address 208-16 30TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2014-08-18 2020-08-11 Address 208-16 30TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2014-08-18 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241121000850 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200811060709 2020-08-11 BIENNIAL STATEMENT 2020-08-01
200529060279 2020-05-29 BIENNIAL STATEMENT 2018-08-01
140818010144 2014-08-18 CERTIFICATE OF INCORPORATION 2014-08-18

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
11378.00
Total Face Value Of Loan:
11378.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-30
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:
11377.00
Total Face Value Of Loan:
11377.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11378
Current Approval Amount:
11378
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11480.72
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11377
Current Approval Amount:
11377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11447.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State