Search icon

RBEAUTYCAVE INC.

Company Details

Name: RBEAUTYCAVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2017 (8 years ago)
Entity Number: 5099979
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 109-09 130TH ST., S. OZONE PARK, NY, United States, 11420
Principal Address: 109-09 130th st, South Ozone Park, NY, United States, 11420

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109-09 130TH ST., S. OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
RHONDA PAYNE Chief Executive Officer 109-09 130TH ST, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 109-09 130TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-12 Address 109-09 130TH ST., S. OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2025-01-13 2025-01-13 Address 109-09 130TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2025-01-13 2025-03-12 Address 109-09 130TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-14 2025-01-13 Address 109-09 130TH ST., S. OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2023-02-14 2023-04-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-02-14 2025-01-13 Address 109-09 130TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2017-03-10 2023-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250312000173 2025-03-12 BIENNIAL STATEMENT 2025-03-12
250113002148 2025-01-13 BIENNIAL STATEMENT 2025-01-13
230214001758 2023-02-14 BIENNIAL STATEMENT 2021-03-01
170310010111 2017-03-10 CERTIFICATE OF INCORPORATION 2017-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641737804 2020-06-02 0202 PPP 117-01 127th Street, South Ozone Park, NY, 11420-1518
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20652
Loan Approval Amount (current) 20652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1518
Project Congressional District NY-05
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20898.69
Forgiveness Paid Date 2021-08-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State