Search icon

DIVIN DE BEAUTE CORP

Company Details

Name: DIVIN DE BEAUTE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831607
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1901 84 STREET, #5J, BROOKLYN, NY, United States, 11214
Principal Address: 2795 Shore Parkway, 2C, Broo, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 84 STREET, #5J, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
OLEKSANDR SIVYK Chief Executive Officer 1901 84 STREET, 5J, BROO, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
220121003324 2022-01-21 BIENNIAL STATEMENT 2022-01-21
151008010163 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4523207406 2020-05-09 0202 PPP 1901 84TH ST APT 5J, BROOKLYN, NY, 11214-3026
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-3026
Project Congressional District NY-11
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4035.62
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State