Search icon

NEW MAY BEAUTY INC.

Company Details

Name: NEW MAY BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 2015 (10 years ago)
Date of dissolution: 07 Jul 2021
Entity Number: 4744130
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 19B MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MAY BEAUTY INC. DOS Process Agent 19B MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HUI FENG SUN Chief Executive Officer C/O 19B MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-05-19 2022-02-19 Address 19B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-07-11 2022-02-19 Address C/O 19B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-07-11 2021-05-19 Address 19B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-04-17 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-17 2018-07-11 Address 179 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220219000434 2021-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-07
210519060208 2021-05-19 BIENNIAL STATEMENT 2021-04-01
190509060294 2019-05-09 BIENNIAL STATEMENT 2019-04-01
180711006553 2018-07-11 BIENNIAL STATEMENT 2017-04-01
150417010245 2015-04-17 CERTIFICATE OF INCORPORATION 2015-04-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-29 No data 19B MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-30 No data 19 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1709867704 2020-05-01 0202 PPP 19 B MOTT ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8467
Loan Approval Amount (current) 8467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8570.26
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State