Search icon

BEAUTIFUL DESTINATIONS INC.

Company Details

Name: BEAUTIFUL DESTINATIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2015 (10 years ago)
Entity Number: 4702604
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 246 5th Avenue, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JEREMY JAUNCEY Chief Executive Officer FLAT 1, 1 WOODS PLACE, LONDON, United Kingdom

DOS Process Agent

Name Role Address
BEAUTIFUL DESTINATIONS INC. DOS Process Agent 246 5th Avenue, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address FLAT 1, 1 WOODS PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-07-08 2025-01-02 Address FLAT 1, 1 WOODS PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2024-07-08 2025-01-02 Address 419 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-07-08 2024-07-08 Address FLAT 1, 1 WOODS PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-22 2024-07-08 Address 419 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-03 2019-01-22 Address 419 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-03 2019-01-22 Address 419 PARK AVENUE SOUTH, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2017-01-03 2024-07-08 Address FLAT 1, 1 WOODS PLACE, LONDON, GBR (Type of address: Chief Executive Officer)
2015-01-30 2017-01-03 Address C/O JEREMY JAUNCEY, 64 SAINT MARKS PLACE, APT #13, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000874 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240708001795 2024-07-08 BIENNIAL STATEMENT 2024-07-08
190122060080 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103007469 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150130000240 2015-01-30 APPLICATION OF AUTHORITY 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277428603 2021-03-20 0202 PPS 246 5th Ave, New York, NY, 10001-7603
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841460.12
Loan Approval Amount (current) 841460.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7603
Project Congressional District NY-12
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850599.31
Forgiveness Paid Date 2022-04-21
6941157101 2020-04-14 0202 PPP 419 Park Avenue South, 3rd Floor, New York, NY, 10016
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 841460.12
Loan Approval Amount (current) 841460.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 850645.94
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State