Search icon

THE BEAUTY SUPPLY WAREHOUSE, INC.

Company Details

Entity Name: THE BEAUTY SUPPLY WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2006 (19 years ago)
Document Number: P01000059679
FEI/EIN Number 651115154
Address: 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
Mail Address: 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Banyhany Muhamed Agent 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

President

Name Role Address
Banyhany Muhamed President 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

Secretary

Name Role Address
Banyhany Muhamed Secretary 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313
alameddine ghassan Secretary 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313
muhammad kawasmeh Secretary 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

Director

Name Role Address
Banyhany Muhamed Director 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

Vice President

Name Role Address
Banehane Ahmad A Vice President 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

Treasurer

Name Role Address
Banehane Ahmad A Treasurer 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 Banyhany, Muhamed No data
AMENDMENT 2006-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 2121 N STATE ROAD 7, LAUDERHILL, FL 33313 No data
CHANGE OF MAILING ADDRESS 2002-04-22 2121 N STATE ROAD 7, LAUDERHILL, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-22 2121 N STATE ROAD 7, LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569047307 2020-04-30 0455 PPP 2121 N STATE ROAD 7, LAUDERHILL, FL, 33313
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60671.3
Forgiveness Paid Date 2021-06-17
3914528603 2021-03-17 0455 PPS 2121 N State Road 7, Lauderdale Lakes, FL, 33313-7056
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33313-7056
Project Congressional District FL-20
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60360.97
Forgiveness Paid Date 2021-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State