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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 109-09 130TH ST., S. OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
RHONDA PAYNE | Chief Executive Officer | 109-09 130TH ST, SOUTH OZONE PARK, NY, United States, 11420 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State