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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116100.00
Total Face Value Of Loan:
116100.00
Date:
2020-04-28
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:
21200.00
Total Face Value Of Loan:
21200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21380.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21200
Current Approval Amount:
21200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21422.01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State