Search icon

TLS BEAUTY GROUP, LLC

Company Details

Name: TLS BEAUTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 2017 (8 years ago)
Date of dissolution: 10 Nov 2022
Entity Number: 5091355
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 3 MELBA STREET, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
TIFFANY SALDIBAR DOS Process Agent 3 MELBA STREET, STATEN ISLAND, NY, United States, 10314

Agent

Name Role Address
TIFFANY SALDIBAR Agent 3 MELBA STREET, STATEN ISLAND, NY, 10314

Licenses

Number Type Date End date Address
AEB-17-01215 Appearance Enhancement Business License 2017-06-20 2025-06-20 395 Forest Ave, Staten Island, NY, 10301-2622

History

Start date End date Type Value
2017-02-24 2022-12-19 Address 3 MELBA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2017-02-24 2022-12-19 Address 3 MELBA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219002181 2022-11-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-10
170622000792 2017-06-22 CERTIFICATE OF PUBLICATION 2017-06-22
170224010209 2017-02-24 ARTICLES OF ORGANIZATION 2017-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-09 No data 395 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10301 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2934903 CL VIO INVOICED 2018-11-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-09 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445818510 2021-02-25 0202 PPS 395 Forest Ave, Staten Island, NY, 10301-2622
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13010
Loan Approval Amount (current) 13010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-2622
Project Congressional District NY-11
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13203.7
Forgiveness Paid Date 2022-08-22
5500297206 2020-04-27 0202 PPP 395 Forest Avenue, Staten Island, NY, 10301
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10695
Loan Approval Amount (current) 10695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10836.11
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State