Search icon

BETHEL BEAUTY HUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETHEL BEAUTY HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 4630783
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 99-23 203RD STREET, HOLLIS, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNETTE STODDARD Chief Executive Officer 99-23 203RD STREET, HOLLIS, NY, United States, 11423

DOS Process Agent

Name Role Address
ANNETTE STODDARD DOS Process Agent 99-23 203RD STREET, HOLLIS, NY, United States, 11423

History

Start date End date Type Value
2016-12-28 2020-09-04 Address 115-07 MERRICK BLVD, QUEENS, NY, 11434, 1851, USA (Type of address: Chief Executive Officer)
2016-12-28 2020-09-04 Address 97-31 91ST STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2014-09-03 2016-12-28 Address 115-07 MERRICK BLVD, QUEENS, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060989 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180913006041 2018-09-13 BIENNIAL STATEMENT 2018-09-01
161228006279 2016-12-28 BIENNIAL STATEMENT 2016-09-01
140903010346 2014-09-03 CERTIFICATE OF INCORPORATION 2014-09-03

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
28000.00
Total Face Value Of Loan:
28000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State