Search icon

MAKEUP QUEENS, LLC

Company Details

Name: MAKEUP QUEENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2016 (9 years ago)
Date of dissolution: 03 Dec 2021
Entity Number: 4874838
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 31 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
DANIEL SUTTON Agent 31 MIDDLE NECK ROAD, GREAT NECK, NY, 11021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 31 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2016-05-11 2022-06-13 Address 31 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2016-05-11 2022-06-13 Address 31 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-04-19 2016-06-24 Name URGENT PAIR, LLC
2016-01-07 2016-04-19 Name MONACO JEANS, LLC
2016-01-07 2016-05-11 Address 182-27 ABERDEEN ROAD, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220613000066 2021-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-03
160624000498 2016-06-24 CERTIFICATE OF AMENDMENT 2016-06-24
160616000482 2016-06-16 CERTIFICATE OF PUBLICATION 2016-06-16
160511000092 2016-05-11 CERTIFICATE OF CHANGE 2016-05-11
160419000384 2016-04-19 CERTIFICATE OF AMENDMENT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
7687.00
Total Face Value Of Loan:
7687.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7687
Current Approval Amount:
7687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6735.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State