Search icon

COURTNEY FOSTER BEAUTY LLC

Company Details

Name: COURTNEY FOSTER BEAUTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2018 (7 years ago)
Entity Number: 5394267
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 222 EAST 34TH ST, STUDIO 13, NEW YORK, NY, United States, 10016

Agent

Name Role Address
COURTNEY FOSTER Agent 222 EAST 34TH ST, STUDIO 13, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COURTNEY FOSTER BEAUTY LLC DOS Process Agent 222 EAST 34TH ST, STUDIO 13, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
AEB-17-01002 Appearance Enhancement Business License 2017-05-22 2025-05-22 222 E 34th St Studio 13, New York, NY, 10016-4842

Filings

Filing Number Date Filed Type Effective Date
180816010021 2018-08-16 ARTICLES OF ORGANIZATION 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8565338805 2021-04-22 0202 PPP 222 E 34th St, New York, NY, 10016-4842
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14127.09
Loan Approval Amount (current) 14127.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4842
Project Congressional District NY-12
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14224.24
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State