Search icon

BEAUTY FX SPA INC.

Company Details

Name: BEAUTY FX SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765616
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 53 Borman Ave, Staten Island, NY, United States, 10314
Principal Address: 53 BORMAN AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ADAM LITMAN Chief Executive Officer 53 BORMAN AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
ADAM LITMAN DOS Process Agent 53 Borman Ave, Staten Island, NY, United States, 10314

History

Start date End date Type Value
2023-09-14 2023-11-16 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2023-09-14 2023-09-14 Address 53 BORMAN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2022-02-08 2023-09-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2017-05-10 2023-09-14 Address 53 BORMAN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2015-05-28 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001
2015-05-28 2023-09-14 Address 53 BORMAN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914001192 2023-09-14 BIENNIAL STATEMENT 2023-05-01
211007003231 2021-10-07 BIENNIAL STATEMENT 2021-10-07
190617060342 2019-06-17 BIENNIAL STATEMENT 2019-05-01
170510006300 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150528010206 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7075527701 2020-05-01 0202 PPP 18 West 23rd street FL 2, New York, NY, 10010
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161000
Loan Approval Amount (current) 161000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 713940
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 162788.89
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108825 Americans with Disabilities Act - Other 2021-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-28
Termination Date 2022-02-15
Section 1210
Sub Section 2
Status Terminated

Parties

Name TATUM-RIOS
Role Plaintiff
Name BEAUTY FX SPA INC.
Role Defendant
2406040 Telephone Consumer Protection Act 2024-08-08 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-08
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name FRIED
Role Plaintiff
Name BEAUTY FX SPA INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State