Search icon

J ONE BEAUTY CENTER INC

Company Details

Name: J ONE BEAUTY CENTER INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5416848
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE WU Chief Executive Officer 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
J ONE BEAUTY CENTER INC DOS Process Agent 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11209

Licenses

Number Type Date End date Address
AEB-19-01041 Appearance Enhancement Business License 2019-05-14 2027-05-14 8517 4th Ave Fl 2, Brooklyn, NY, 11209-4607
AEB-19-01041 DOSAEBUSINESS 2019-05-14 2027-05-14 8517 4th Ave Fl 2, Brooklyn, NY, 11209

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-08-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-19 2025-01-06 Address 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-08-19 2025-01-06 Address 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-04-04 2023-08-19 Address 8517 4TH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004777 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230819000431 2023-08-19 BIENNIAL STATEMENT 2022-09-01
190404000544 2019-04-04 CERTIFICATE OF AMENDMENT 2019-04-04
180927010244 2018-09-27 CERTIFICATE OF INCORPORATION 2018-09-27

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
3568.75
Total Face Value Of Loan:
3568.75
Date:
2020-06-09
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:
22500.00
Total Face Value Of Loan:
22500.00
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:
3568.75
Total Face Value Of Loan:
3568.75
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3568.75
Current Approval Amount:
3568.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3596.03
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3568.75
Current Approval Amount:
3568.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3606.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State