Search icon

SYMPHONY BEAUTY BOX, CORP.

Company Details

Name: SYMPHONY BEAUTY BOX, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2015 (10 years ago)
Entity Number: 4732983
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 43 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PXG9XQYUFVJ3 2024-03-28 43 GRAND BLVD, BRENTWOOD, NY, 11717, 5121, USA 43 GRAND BLVD, BRENTWOOD, NY, 11717, USA

Business Information

URL www.SymphonyBeauty.com
Division Name SYMPHONY BEAUTY BOX
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-03-31
Initial Registration Date 2023-03-29
Entity Start Date 2015-03-27
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES JO
Role PRESIDENT
Address 43 GRAND BLVD, BRENTWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name JAMES K JO
Role PRESIDENT
Address 43 GRAND BLVD, BRENTWOOD, NY, 11717, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SYMPHONY BEAUTY BOX, CORP. DOS Process Agent 43 GRAND BLVD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
SYMPHONY BEAUTY BOX, CORP. Chief Executive Officer 43 GRAND BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2017-10-16 2021-03-04 Address 57 NORTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2017-10-16 2021-03-04 Address 57 NORTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2015-03-27 2017-10-16 Address 158-14 NORTHERN BLVD. #UL 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060269 2021-03-04 BIENNIAL STATEMENT 2021-03-01
171016006084 2017-10-16 BIENNIAL STATEMENT 2017-03-01
150327000163 2015-03-27 CERTIFICATE OF INCORPORATION 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7115007007 2020-04-07 0235 PPP 43 GRAND BLVD, BRENTWOOD, NY, 11717-5121
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 50800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-5121
Project Congressional District NY-02
Number of Employees 5
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 51324.7
Forgiveness Paid Date 2021-04-29
4700018308 2021-01-23 0235 PPS 43 Grand Blvd, Brentwood, NY, 11717-5121
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56400
Loan Approval Amount (current) 56400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-5121
Project Congressional District NY-02
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Veteran
Forgiveness Amount 56990.27
Forgiveness Paid Date 2022-02-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State