Search icon

ACE DINOSAUR BEAUTY SUPPLY INC

Company Details

Name: ACE DINOSAUR BEAUTY SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469847
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 1634 BRUCKNER BLVD, BRONX, NY, United States, 10473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE DINOSAUR BEAUTY SUPPLY INC DOS Process Agent 1634 BRUCKNER BLVD, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
KI HWAN PARK Chief Executive Officer 19 FLEETWOOD AVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 19 FLEETWOOD AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-22 2025-01-02 Address 19 FLEETWOOD AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-12-22 2025-01-02 Address 1634 BRUCKNER BLVD, BRONX, NY, 10473, USA (Type of address: Service of Process)
2019-01-07 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102004640 2025-01-02 BIENNIAL STATEMENT 2025-01-02
231222001854 2023-12-22 BIENNIAL STATEMENT 2023-12-22
190107010313 2019-01-07 CERTIFICATE OF INCORPORATION 2019-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197976 CL VIO INVOICED 2020-08-11 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-18 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
5708.00
Total Face Value Of Loan:
5708.00
Date:
2020-05-19
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:
62900.00
Total Face Value Of Loan:
222500.00
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:
9400.00
Total Face Value Of Loan:
9400.00
Date:
2020-04-30
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:
7200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
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:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9465.16
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5708
Current Approval Amount:
5708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5799.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State