Search icon

BELLEZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BELLEZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2018 (7 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
20388.00
Total Face Value Of Loan:
20388.00
Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
349500.00
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:
21000.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,388
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,574.56
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $20,387
Jobs Reported:
10
Initial Approval Amount:
$21,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,443.49
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $20,300

Court Cases

Court Case Summary

Filing Date:
2000-06-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BELLEZA INC.
Party Role:
Plaintiff
Party Name:
SUPERINTEND SING
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-15
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
NATIONAL CREDIT UNIO
Party Role:
Plaintiff
Party Name:
BELLEZA INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State