Search icon

NEW APOLLO BEAUTY LAND INC

Company Details

Name: NEW APOLLO BEAUTY LAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2015 (10 years ago)
Entity Number: 4751762
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 240 W 125th Street, New york, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEX LEE DOS Process Agent 240 W 125th Street, New york, NY, United States, 10027

Chief Executive Officer

Name Role Address
ALEX LEE Chief Executive Officer 240 W 125TH STREET, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 240 W 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2015-05-01 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-01 2023-05-22 Address 240 WEST 125TH STREET, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522004002 2023-05-22 BIENNIAL STATEMENT 2023-05-01
211214003038 2021-12-14 BIENNIAL STATEMENT 2021-12-14
150501010045 2015-05-01 CERTIFICATE OF INCORPORATION 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882278 CL VIO INVOICED 2018-09-12 260 CL - Consumer Law Violation
2826862 CL VIO CREDITED 2018-08-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-04 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2018-07-27 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
51217.00
Total Face Value Of Loan:
51217.00
Date:
2020-05-28
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:
150000.00
Date:
2020-05-02
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:
51217.00
Total Face Value Of Loan:
51217.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51217
Current Approval Amount:
51217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51681.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51217
Current Approval Amount:
51217
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51558.59

Date of last update: 25 Mar 2025

Sources: New York Secretary of State