Search icon

BERENICE ELECTROLYSIS & BEAUTY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERENICE ELECTROLYSIS & BEAUTY CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1984 (41 years ago)
Entity Number: 936049
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 EAST 60TH ST, 200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERENICE SUAREZ Chief Executive Officer 14 EAST 60TH STREET, 200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BERENICE SUAREZ DOS Process Agent 14 EAST 60TH ST, 200, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21BE0334583 DOSAEBUSINESS 2014-01-03 2028-06-21 14 E 60TH ST STE 200, NEW YORK, NY, 10022
21BE0334583 DOSAEBUSUNESS 2014-01-03 2028-06-21 14 E 60TH ST STE 200, NEW YORK, NY, 10022
21BE0334583 Appearance Enhancement Business License 1994-05-09 2028-06-21 14 E 60TH ST STE 200, NEW YORK, NY, 10022

History

Start date End date Type Value
1993-04-05 2012-09-04 Address 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-05 2012-09-04 Address 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-05 2012-09-04 Address 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1984-08-09 1993-04-05 Address 29 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060242 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180802006288 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006124 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140917006897 2014-09-17 BIENNIAL STATEMENT 2014-08-01
120904002195 2012-09-04 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
85977.00
Total Face Value Of Loan:
85977.00
Date:
2020-05-04
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:
85975.00
Total Face Value Of Loan:
85975.00

Trademarks Section

Serial Number:
73795200
Mark:
BERENICE ELECTROLYSIS & PERSONAL BEAUTY CENTER
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
1989-04-21
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
BERENICE ELECTROLYSIS & PERSONAL BEAUTY CENTER

Goods And Services

For:
ELECTROLYSIS, MANICURE, PEDICURE AND SKIN CARE INCLUDING FACIAL, MASSAGE, MAKE-UP APPLICATION, WAXING AND RELATED BEAUTY SERVICES
First Use:
1989-03-13
International Classes:
042 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$85,977
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,590.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,975
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$85,975
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,501.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State