Search icon

LIWEI BEAUTY CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIWEI BEAUTY CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992613
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 90 BOWERY RM #404, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIWEI BEAUTY CENTER INC. DOS Process Agent 90 BOWERY RM #404, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DONG LING ZHOU Chief Executive Officer 90 BOWERY RM #404, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-23-01920 Appearance Enhancement Business License 2023-09-27 2027-09-27 3636 Prince St Ste 311A, Flushing, NY, 11354-4032
AEB-23-01920 DOSAEBUSINESS 2023-09-27 2027-09-27 3636 Prince St Ste 311A, Flushing, NY, 11354
AEB-23-01920 DOSAEBUSUNESS 2023-09-27 2027-09-27 3636 Prince St Ste 311A, Flushing, NY, 11354

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 90 BOWERY RM #404, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-13 Address 90 BOWERY RM #404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-08-07 2020-09-01 Address 90 BOWERY RM #404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-08-07 2024-09-13 Address 90 BOWERY RM #404, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-08-12 2018-08-07 Address 90 BOWERY RM 404, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002858 2024-09-13 BIENNIAL STATEMENT 2024-09-13
220901003244 2022-09-01 BIENNIAL STATEMENT 2022-08-01
200901061136 2020-09-01 BIENNIAL STATEMENT 2020-08-01
180807006776 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160812010120 2016-08-12 CERTIFICATE OF INCORPORATION 2016-08-12

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
181000.00
Total Face Value Of Loan:
181000.00
Date:
2021-03-18
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:
4005.00
Total Face Value Of Loan:
4005.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$4,005
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,022.67
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,004
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State