Search icon

CRYSTAL PALACE BEAUTY & WELLNESS INC.

Company Details

Name: CRYSTAL PALACE BEAUTY & WELLNESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4933099
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223
Principal Address: 2 Mott Street, #803, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEI CHOO KOK Chief Executive Officer 180 PARK ROW #2D, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Licenses

Number Type Date End date Address
21CR1308528 Appearance Enhancement Business License 2008-07-28 2025-01-05 2 MOTT ST STE 803, NEW YORK, NY, 10013

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 180 PARK ROW #2D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-01-16 Address 180 PARK ROW #2D, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2016-04-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-19 2023-09-27 Address 2 MOTT ST, SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003910 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230927004139 2023-09-27 BIENNIAL STATEMENT 2022-04-01
210120060481 2021-01-20 BIENNIAL STATEMENT 2020-04-01
160427000186 2016-04-27 CERTIFICATE OF AMENDMENT 2016-04-27
160419010470 2016-04-19 CERTIFICATE OF INCORPORATION 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9191108304 2021-01-30 0202 PPP 2 Mott St Rm 803, New York, NY, 10013-5003
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
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, 10013-5003
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3042.16
Forgiveness Paid Date 2022-07-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State