Search icon

ESSENCE BEAUTY SUPPLY INC

Company Details

Name: ESSENCE BEAUTY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2016 (9 years ago)
Entity Number: 4964539
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 25 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Principal Address: 25 GRAHAM AVE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSENCE BEAUTY SUPPLY INC DOS Process Agent 25 GRAHAM AVE., BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KYUNGHEE KWON Chief Executive Officer 25 GRAHAM AVE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2016-06-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-17 2023-12-01 Address 25 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037904 2023-12-01 BIENNIAL STATEMENT 2022-06-01
160617010002 2016-06-17 CERTIFICATE OF INCORPORATION 2016-06-17

Complaints

Start date End date Type Satisafaction Restitution Result
2023-05-12 2023-06-09 Exchange Goods/Contract Cancelled Yes 0.00 Goods Exchanged
2020-12-24 2021-01-14 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2016-10-27 2016-11-02 Exchange Goods/Contract Cancelled Yes 34.00 Credit Card Refund and/or Contract Cancelled

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14805
Current Approval Amount:
14805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14933.99
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14805
Current Approval Amount:
14805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14926.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State