Search icon

BEAUTIFUL CONSULTING AND CONSTRUCTION INC

Company Details

Name: BEAUTIFUL CONSULTING AND CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2017 (8 years ago)
Entity Number: 5206912
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 51 TANNERS RD, GREAT NECK, NY, United States, 11020
Principal Address: 51TANNERS RD, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DO KYUNG LEE DOS Process Agent 51 TANNERS RD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
DO KYUNG LEE Chief Executive Officer 51 TANNERS RD, GREAT NECK, NY, United States, 11020

History

Start date End date Type Value
2024-12-11 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-25 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-25 2024-12-11 Address 251-11 NORTHERN BLVD #2B, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002932 2024-12-11 BIENNIAL STATEMENT 2024-12-11
170925010073 2017-09-25 CERTIFICATE OF INCORPORATION 2017-09-25

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215764 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 1500 2018-10-11 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408888404 2021-02-17 0202 PPS 25111 Northern Blvd Ste 2B, Little Neck, NY, 11362-1340
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 11362-1340
Project Congressional District NY-03
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21380.2
Forgiveness Paid Date 2021-12-29
8231847210 2020-04-28 0202 PPP 251-11 Northern Blvd Ste 2B, LITTLE NECK, NY, 11362
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
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, 11362-0701
Project Congressional District NY-03
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21422.01
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State