Search icon

AESTHETICS WORLD INC

Company Details

Name: AESTHETICS WORLD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2019 (6 years ago)
Entity Number: 5559565
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1877 BELMONT AVE, BRONX, NY, United States, 10457
Principal Address: 1877 BELMONT AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEANDRA N SUERO Chief Executive Officer 1877 BELMONT AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
LEANDRA SUERO DOS Process Agent 1877 BELMONT AVE, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
220620000459 2022-06-20 BIENNIAL STATEMENT 2021-05-01
190524020111 2019-05-24 CERTIFICATE OF INCORPORATION 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1770517910 2020-06-10 0202 PPP 86 Nagle Avenue, New York, NY, 10040-1403
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179475
Loan Approval Amount (current) 179475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10040-1403
Project Congressional District NY-13
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State