Search icon

ROYAL BEAUTY STUDIO INC.

Company Details

Name: ROYAL BEAUTY STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5506109
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-35 65TH ROAD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPREET KAUR DOS Process Agent 102-35 65TH ROAD, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
HARPREET KAUR Agent 102-35 65TH ROAD, FOREST HILLS, NY, 11375

Licenses

Number Type Date End date Address
AEB-19-02277 Appearance Enhancement Business License 2019-10-16 2027-10-16 11406 Queens Blvd Apt A2, Forest Hills, NY, 11375-7001

Filings

Filing Number Date Filed Type Effective Date
190304010609 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953097405 2020-05-08 0202 PPP 114-06 QUEENS BLVD, FOREST HILLS, NY, 11375
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12673.61
Forgiveness Paid Date 2021-09-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State