Search icon

SB BEAUTY CORP.

Company Details

Name: SB BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689280
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-45 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PECK Y LOOW CHENG Chief Executive Officer 41-45 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-45 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-11-21 2024-11-21 Address 41-45 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2017-01-05 2024-11-21 Address 41-45 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-01-06 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-06 2024-11-21 Address 41-45 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000817 2024-11-21 BIENNIAL STATEMENT 2024-11-21
200529060280 2020-05-29 BIENNIAL STATEMENT 2019-01-01
170105007605 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150106010287 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2948609 OL VIO INVOICED 2018-12-19 250 OL - Other Violation
2939260 OL VIO CREDITED 2018-12-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

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:
23439.00
Total Face Value Of Loan:
23439.00
Date:
2020-06-08
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:
119500.00
Total Face Value Of Loan:
119500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
23437.00
Total Face Value Of Loan:
23437.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23439
Current Approval Amount:
23439
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23650.6
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23437
Current Approval Amount:
23437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23587.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State