Search icon

NEW BRONX BEAUTY, INC.

Company Details

Name: NEW BRONX BEAUTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2015 (10 years ago)
Date of dissolution: 20 Dec 2023
Entity Number: 4691097
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, United States, 10001
Principal Address: 2366 UNIVERSITY AVE, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TAI KIM Chief Executive Officer 20 WEST STREET, 26G, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
RYAN C. PAK, CPA, PLLC DOS Process Agent 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-10-20 2024-01-18 Address 38 W 32ND STREET, SUITE 1603, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-10-20 2024-01-18 Address 20 WEST STREET, 26G, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-09-08 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-04 2021-10-20 Address 20 WEST STREET, 26G, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-08-04 2021-10-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-01-04 2021-08-04 Address 20 WEST STREET, 26G, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-03-06 2021-08-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-06 2024-01-18 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-04 2020-03-06 Address 2366 UNIVERSITY AVE, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001955 2023-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-20
211020000092 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
210804000680 2021-08-04 CERTIFICATE OF CHANGE BY ENTITY 2021-08-04
210104061281 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200306000099 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190104060482 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150108010276 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448177203 2020-04-16 0202 PPP 2366 UNIVERSITY AVE, BRONX, NY, 10468
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23450
Loan Approval Amount (current) 23450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23664.49
Forgiveness Paid Date 2021-03-22
7820268409 2021-02-12 0202 PPS 2366 University Ave, Bronx, NY, 10468-6223
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21822
Loan Approval Amount (current) 21822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-6223
Project Congressional District NY-13
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22034.67
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State