Search icon

BELLEZA INC.

Company Details

Name: BELLEZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2018 (6 years ago)
Entity Number: 5464039
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 458 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012
Principal Address: 207-41 28 AVENUE, BAYSIDE, NY, United States, 11360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLEZA INC. DOS Process Agent 458 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
SUSAN KANG Chief Executive Officer 207-41 28 AVENUE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 458 WEST BROADWAY 3TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address 207-41 28 AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-12-13 Address 458 WEST BROADWAY 3TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-12-13 Address 458 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-12-26 2023-05-04 Address 458 WEST BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-12-26 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213004577 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230504001290 2023-05-04 BIENNIAL STATEMENT 2022-12-01
181226010075 2018-12-26 CERTIFICATE OF INCORPORATION 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475828306 2021-01-27 0202 PPS 458 W Broadway # 3FL3FL, New York, NY, 10012-3151
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20388
Loan Approval Amount (current) 20388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10012-3151
Project Congressional District NY-10
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20574.56
Forgiveness Paid Date 2022-01-06
7346727204 2020-04-28 0202 PPP 458 West Broadway 3rd FL, NEW YORK, NY, 10012-3151
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10012-3151
Project Congressional District NY-10
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20443.49
Forgiveness Paid Date 2021-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State