Search icon

ANASTASIS AESTHETICS CORP.

Company Details

Name: ANASTASIS AESTHETICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190247
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 201-02 NORTHERN BLVD 2FL, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201-02 NORTHERN BLVD 2FL, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
GRACE LEE Chief Executive Officer 201-02 NORTHERN BLVD 2FL, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-10-06 2023-10-06 Address 201-03 NORTHERN BLVD 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 201-02 NORTHERN BLVD 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-09-19 2023-10-06 Address 201-03 NORTHERN BLVD 2FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-08-22 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-22 2023-10-06 Address 201-03 NORTHERN BLVD 2FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002308 2023-10-06 BIENNIAL STATEMENT 2023-08-01
211220000588 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190919060218 2019-09-19 BIENNIAL STATEMENT 2019-08-01
170822010152 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3481058608 2021-03-17 0202 PPS 20103 Northern Blvd Fl 2, Bayside, NY, 11361-2563
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2563
Project Congressional District NY-06
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3027.28
Forgiveness Paid Date 2022-02-16
1796907700 2020-05-01 0202 PPP 25046 39TH Road, LITTLE NECK, NY, 11363
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4540.06
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State