Search icon

XINYU BEAUTY INC

Company Details

Name: XINYU BEAUTY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2016 (8 years ago)
Entity Number: 5053760
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-46 MAIN STREET 1D, FLUSHING, NY, United States, 11355
Principal Address: 4146 MAIN ST STE 1D, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XINYU BEAUTY INC DOS Process Agent 41-46 MAIN STREET 1D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
XIAO YING LIAO Chief Executive Officer 4146 MAIN ST STE 1D, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 4146 MAIN ST STE 1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-12-06 2024-12-13 Address 4146 MAIN ST STE 1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2016-12-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2024-12-13 Address 41-46 MAIN STREET 1D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213001069 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221223001563 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201207061249 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181206006583 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161215010416 2016-12-15 CERTIFICATE OF INCORPORATION 2016-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 4146 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 4146 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516168510 2021-02-19 0202 PPP 4146 Main St Apt 1D, Flushing, NY, 11355-3183
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3183
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4507.28
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State