Search icon

AV BEAUTY CORP.

Company Details

Name: AV BEAUTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035809
ZIP code: 11229
County: New York
Place of Formation: New York
Address: 1928 KINGS HWY, FL 3, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AV BEAUTY CORP. DOS Process Agent 1928 KINGS HWY, FL 3, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ANATOLY VERNIGOROV Chief Executive Officer 1679 E 19TH ST.,, PH1, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 51 BAY 38TH ST, FL 2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 1679 E 19TH ST.,, PH1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2024-11-07 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-11-07 Address 51 BAY 38TH ST, FL 2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-03 2023-06-03 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-03 2023-06-03 Address 51 BAY 38TH ST, FL 2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-06-03 2024-11-07 Address 51 BAY 38TH ST, FL 2, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2020-08-12 2023-06-03 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107003262 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230603000902 2023-06-03 BIENNIAL STATEMENT 2022-11-01
220608003535 2022-06-08 BIENNIAL STATEMENT 2020-11-01
200812060657 2020-08-12 BIENNIAL STATEMENT 2018-11-01
161108010403 2016-11-08 CERTIFICATE OF INCORPORATION 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2840197900 2020-06-12 0202 PPP 51 Bay 38th Street, Brooklyn, NY, 11214-4416
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5251
Loan Approval Amount (current) 5251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11214-4416
Project Congressional District NY-11
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5299.91
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State