Search icon

SWEET LASHES INC

Company Details

Name: SWEET LASHES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2016 (9 years ago)
Entity Number: 5039905
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 33-03 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Principal Address: 3303 B FRANCIS LEWIS BLVD., FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SWEET LASHES INC DOS Process Agent 33-03 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JONATHAN NG Chief Executive Officer 3303 B FRNACIS LEWIS BLVD., FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
AEB-25-00959 DOSAEBUSINESS 2025-05-07 2029-05-07 19410 Northern Blvd, Flushing, NY, 11358
AEB-17-02439 Appearance Enhancement Business License 2017-12-06 2026-02-16 3303B Francis Lewis Blvd, Flushing, NY, 11358-1928
AEB-17-02439 DOSAEBUSINESS 2017-12-06 2026-02-16 3303B Francis Lewis Blvd, Flushing, NY, 11358

History

Start date End date Type Value
2023-02-17 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-17 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-17 2023-02-17 Address 33-03 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217002119 2023-02-17 BIENNIAL STATEMENT 2022-11-01
161117010097 2016-11-17 CERTIFICATE OF INCORPORATION 2016-11-17

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-04 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
36967.00
Total Face Value Of Loan:
36967.00
Date:
2020-07-16
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:
28937.00
Total Face Value Of Loan:
28937.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36967
Current Approval Amount:
36967
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37255.81
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28937
Current Approval Amount:
28937
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29161.5

Date of last update: 24 Mar 2025

Sources: New York Secretary of State