Search icon

KBEAUTYNY INC

Company Details

Name: KBEAUTYNY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523521
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-27 ROOSEVELT AVE, FLUSHING, NY, United States, 11354
Principal Address: 13627 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KBEAUTYNY INC DOS Process Agent 136-27 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

Agent

Name Role Address
KYUNGSOOK KANG Agent 136-27 ROOSEVELT AVE, FLUSHING, NY, 11354

Chief Executive Officer

Name Role Address
KYUNGSOOK KANG Chief Executive Officer 13627 ROOSEVELT AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 13627 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-03-03 Address 136-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-08-23 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2025-03-03 Address 13627 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-03-03 Address 136-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-03-28 2023-08-23 Address 136-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-03-28 2023-08-23 Address 136-27 ROOSEVELT AVE, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2019-03-28 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303008003 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230823002420 2023-08-23 BIENNIAL STATEMENT 2023-03-01
190328010433 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847657302 2020-05-03 0202 PPP 13627 ROOSEVELT AVE, FLUSHING, NY, 11354-5509
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11354-5509
Project Congressional District NY-06
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2520.34
Forgiveness Paid Date 2021-02-25
9933908308 2021-01-31 0202 PPS 13627 ROOSEVELT AVE, FLUSHING, NY, 11354
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354
Project Congressional District NY-06
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.52
Forgiveness Paid Date 2021-09-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State