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

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)
2018-09-27 2019-04-04 Address 9220 4TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-09-27 2023-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212697310 2020-05-01 0202 PPP 8517 4th Ave 2nd Floor, Brooklyn, NY, 11209
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3568.75
Loan Approval Amount (current) 3568.75
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 Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3596.03
Forgiveness Paid Date 2021-02-09
4458618508 2021-02-25 0202 PPS 8517 4th Ave Fl 2, Brooklyn, NY, 11209-4607
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3568.75
Loan Approval Amount (current) 3568.75
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4607
Project Congressional District NY-11
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3606.3
Forgiveness Paid Date 2022-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State