Search icon

BP BEAUTY CORP

Company Details

Name: BP BEAUTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2019 (6 years ago)
Entity Number: 5492947
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 340 BAYCHESTER AVENUE, SUITE A, BRONX, NY, United States, 10475
Principal Address: 340 BAYCHESTER AVE STE A, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 BAYCHESTER AVENUE, SUITE A, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
CHARLES IN PARK Chief Executive Officer 340 BAYCHESTER AVE STE A, BRONX, NY, United States, 10475

History

Start date End date Type Value
2019-02-12 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-12 2023-06-26 Address 340 BAYCHESTER AVENUE, SUITE A, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626002039 2023-06-26 BIENNIAL STATEMENT 2023-02-01
190212010225 2019-02-12 CERTIFICATE OF INCORPORATION 2019-02-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-15 No data 340 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3207666 OL VIO INVOICED 2020-09-01 185 OL - Other Violation
3207645 CL VIO INVOICED 2020-09-01 8750 CL - Consumer Law Violation
3192183 CL VIO CREDITED 2020-07-23 6250 CL - Consumer Law Violation
3192184 OL VIO CREDITED 2020-07-23 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-15 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2020-06-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4772637200 2020-04-27 0202 PPP 340 Baychester Avenue, BRONX, NY, 10475
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22939
Loan Approval Amount (current) 22939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10475-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23088.1
Forgiveness Paid Date 2020-12-31
2959388303 2021-01-21 0202 PPS 16815 Jamaica Ave, Jamaica, NY, 11432-5215
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22579
Loan Approval Amount (current) 22579
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5215
Project Congressional District NY-05
Number of Employees 153
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22787.86
Forgiveness Paid Date 2022-01-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State