Search icon

S BEAUTY INC.

Company Details

Name: S BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690970
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 154-08 NORTHERN BLVD, UNIT 1F-4, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SOON JOO BAEK DOS Process Agent 154-08 NORTHERN BLVD, UNIT 1F-4, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
150108010202 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-29 No data 15408 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-19 No data 15408 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-21 No data 15408 NORTHERN BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641227 CL VIO INVOICED 2017-07-13 350 CL - Consumer Law Violation
2579957 CL VIO CREDITED 2017-03-24 375 CL - Consumer Law Violation
2379876 CL VIO VOIDED 2016-07-06 375 CL - Consumer Law Violation
2343007 CL VIO VOIDED 2016-05-10 375 CL - Consumer Law Violation
2230990 CL VIO INVOICED 2015-12-09 700 CL - Consumer Law Violation
2179815 CL VIO CREDITED 2015-09-30 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-09-21 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2015-09-21 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Date of last update: 15 Jan 2025

Sources: New York Secretary of State