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 2021-10-20 Address 20 WEST STREET, 26G, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2021-08-04 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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:
21822.00
Total Face Value Of Loan:
21822.00
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:
143700.00
Total Face Value Of Loan:
143700.00
Date:
2020-04-16
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:
23450.00
Total Face Value Of Loan:
23450.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23450
Current Approval Amount:
23450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23664.49
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21822
Current Approval Amount:
21822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22034.67

Date of last update: 25 Mar 2025

Sources: New York Secretary of State