Search icon

OPTIMA BEAUTY JH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMA BEAUTY JH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713234
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 8415 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 8415 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTIMA BEAUTY JH INC DOS Process Agent 8415 ROOSEVELT AVE., JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ANDY HONG Chief Executive Officer 8415 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date End date Address
AEB-18-01699 Appearance Enhancement Business License 2018-09-06 2026-10-20 8415 Roosevelt Ave, Jackson Heights, NY, 11372-7340
AEB-18-01699 DOSAEBUSINESS 2018-09-06 2026-10-20 8415 Roosevelt Ave, Jackson Heights, NY, 11372

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 8415 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7340, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 8415 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2018-11-09 2023-11-13 Address 8415 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, 7340, USA (Type of address: Chief Executive Officer)
2018-11-09 2023-11-13 Address 8415 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2015-02-19 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231113001191 2023-11-13 BIENNIAL STATEMENT 2023-02-01
190208060349 2019-02-08 BIENNIAL STATEMENT 2019-02-01
181109006443 2018-11-09 BIENNIAL STATEMENT 2017-02-01
150219010258 2015-02-19 CERTIFICATE OF INCORPORATION 2015-02-19

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-19 2021-03-01 Refund Policy No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338598 CL VIO CREDITED 2021-06-16 4000 CL - Consumer Law Violation
3332275 CL VIO VOIDED 2021-05-21 5600 CL - Consumer Law Violation
3309610 CL VIO VOIDED 2021-03-17 4000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 16 No data No data 16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33430.00
Total Face Value Of Loan:
33430.00
Date:
2020-05-09
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-27
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:
33430.00
Total Face Value Of Loan:
33430.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33430
Current Approval Amount:
33430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33627.83
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33430
Current Approval Amount:
33430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33706.6

Court Cases

Court Case Summary

Filing Date:
2022-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
OPTIMA BEAUTY JH, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
OPTIMA BEAUTY JH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State