Search icon

HANMEI BEAUTY INC.

Company Details

Name: HANMEI BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2014 (11 years ago)
Date of dissolution: 13 Aug 2024
Entity Number: 4632894
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 18 stuart dr, SYOSSET, NY, United States, 11791
Principal Address: 136-20 ROOSEVELT AVE #117, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEI BEI LIU Chief Executive Officer 136-20 ROOSEVELT AVE #117, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 18 stuart dr, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 136-20 ROOSEVELT AVE #117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-08-20 Address 18 stuart dr, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 136-20 ROOSEVELT AVE #117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-08-20 Address 136-20 ROOSEVELT AVE #117, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-01-06 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820001144 2024-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-13
230710002287 2023-01-06 CERTIFICATE OF CHANGE BY ENTITY 2023-01-06
220919002947 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200915060266 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180925006171 2018-09-25 BIENNIAL STATEMENT 2018-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2960795 OL VIO INVOICED 2019-01-11 370 OL - Other Violation
2926339 OL VIO CREDITED 2018-11-07 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-29 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
8117.00
Total Face Value Of Loan:
8117.00
Date:
2020-08-04
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:
8115.00
Total Face Value Of Loan:
8115.00
Date:
2020-06-29
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

Paycheck Protection Program

Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8115
Current Approval Amount:
8115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8168.68
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8117
Current Approval Amount:
8117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8166.5

Date of last update: 25 Mar 2025

Sources: New York Secretary of State