Search icon

NY BEAUTY SOLUTION SKIN CARE INC

Company claim

Is this your business?

Get access!

Company Details

Name: NY BEAUTY SOLUTION SKIN CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2017 (8 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 5140564
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 56 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY BEAUTY SOLUTION SKIN CARE INC DOS Process Agent 56 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
KWUN WAI CHAN Chief Executive Officer 56 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-17-01571 Appearance Enhancement Business License 2017-08-07 2026-06-20 56 Elizabeth St, New York, NY, 10013-4642
AEB-17-01571 DOSAEBUSINESS 2017-08-07 2026-06-20 56 Elizabeth St, New York, NY, 10013

History

Start date End date Type Value
2023-03-16 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2024-11-22 Address 56 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-11-22 Address 56 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-05-19 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-19 2023-03-16 Address 56 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003812 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
230316002699 2023-03-16 BIENNIAL STATEMENT 2021-05-01
170519010503 2017-05-19 CERTIFICATE OF INCORPORATION 2017-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
14460.00
Total Face Value Of Loan:
14460.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14375.00
Total Face Value Of Loan:
14375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14375
Current Approval Amount:
14375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14502.96
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14460
Current Approval Amount:
14460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
14563.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State