Search icon

AGLAIA BEAUTY & CO, INC.

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

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-06-21 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-06-21 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-05-30 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-30 2023-06-21 Address 3541 32ND ST 2FL, LONG ISLAND CITY, NY, 11106, USA (Type of address: Registered Agent)
2019-05-30 2021-05-27 Address 35 E 1ST ST BSMT E, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5274018407 2021-02-08 0202 PPS 35 E 1st St Bsmt E, New York, NY, 10003-9310
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9310
Project Congressional District NY-10
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9559.74
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State