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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-09 No data 25 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-08 No data 25 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-08 No data 2118 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-25 No data 2118 3RD AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 25 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 2118 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 2118 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940698402 2021-02-18 0202 PPS 25 Graham Ave, Brooklyn, NY, 11206-4007
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14805
Loan Approval Amount (current) 14805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4007
Project Congressional District NY-07
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14933.99
Forgiveness Paid Date 2022-01-04
1724167410 2020-05-04 0202 PPP 25 graham ave, BROOKLYN, NY, 11206
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14805
Loan Approval Amount (current) 14805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14926.68
Forgiveness Paid Date 2021-03-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State