Search icon

AGLAIA BEAUTY & CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGLAIA BEAUTY & CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561572
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 35 E 1ST ST BSMT E, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNKO UYAMA Chief Executive Officer 35 E 1ST ST BSMT E, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JUNKO UYAMA DOS Process Agent 35 E 1ST ST BSMT E, NEW YORK, NY, United States, 10003

Agent

Name Role Address
JUNKO UYAMA Agent 3541 32ND ST 2FL, LONG ISLAND CITY, NY, 11106

Licenses

Number Type Date End date Address
AEB-19-02479 Appearance Enhancement Business License 2019-11-04 2027-11-04 35 E 1st St Bsmt E, New York, NY, 10003-9310
AEB-19-02479 DOSAEBUSINESS 2019-11-04 2027-11-04 35 E 1st St Bsmt E, New York, NY, 10003

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2025-05-01 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-05-01 Address 3541 32ND ST 2FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250501048534 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230621002946 2023-06-21 BIENNIAL STATEMENT 2023-05-01
210527060348 2021-05-27 BIENNIAL STATEMENT 2021-05-01
190530010135 2019-05-30 CERTIFICATE OF INCORPORATION 2019-05-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
9500.00
Total Face Value Of Loan:
9500.00
Date:
2020-06-10
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:
15000.00
Total Face Value Of Loan:
15000.00
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:
17750.00
Total Face Value Of Loan:
17750.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9500
Current Approval Amount:
9500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9559.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State