Search icon

OPTIMA BEAUTY JH, INC.

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

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
2015-02-19 2018-11-09 Address 8415 ROOSEVELT AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-15 No data 8415 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 8415 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841648309 2021-01-20 0202 PPS 8415 Roosevelt Ave, Jackson Heights, NY, 11372-7340
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33430
Loan Approval Amount (current) 33430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7340
Project Congressional District NY-06
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33627.83
Forgiveness Paid Date 2021-09-08
3887357205 2020-04-27 0202 PPP 8415 Roosevelt Ave, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33430
Loan Approval Amount (current) 33430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33706.6
Forgiveness Paid Date 2021-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State