Search icon

YOUNG BEAUTY BAZAAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOUNG BEAUTY BAZAAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: P95000054762
FEI/EIN Number 593326957
Address: 896 N NOVA RD, DAYTONA BEACH, FL, 32117, US
Mail Address: 896 N NOVA RD, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOI JI S Director 896 N NOVA RD, DAYTONA BEACH, FL, 32117
CHOI YOUNG O Director 896 N NOVA RD, DAYTONA BEACH, FL, 32117
CHOI JAE Director 896 N NOVA RD, DAYTONA BEACH, FL, 32117
CHOI JAE Agent 896 N NOVA RD, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013429 BEAUTY NOW ACTIVE 2019-01-24 2029-12-31 - 896 N. NOVA RD., DAYTONA BEACH, FL, 32117
G16000043581 BEAUTY BAZAAR ACTIVE 2016-04-29 2026-12-31 - 896 N. NOVA RD., DAYTONA BEACH, FL, 32117
G13000111536 BEAUTY NOW EXPIRED 2013-11-13 2018-12-31 - 4401 EMERSON ST 8, JACKSONVILLE, FL, 32207
G10000035390 EMMANUEL BEAUTY EXPIRED 2010-04-21 2015-12-31 - 244 N. NOVA RD UNIT33, DAYTONA BEACH, FL, 32114
G10000035384 YOUNG BEAUTY BAZAAR EXPIRED 2010-04-21 2015-12-31 - 244 N NOVA ROAD UNIT 33, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2016-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 896 N NOVA RD, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2016-06-15 896 N NOVA RD, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2016-06-15 CHOI, JAE -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 896 N NOVA RD, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
Amendment 2016-09-12
Reg. Agent Change 2016-06-15

USAspending Awards / Financial Assistance

Date:
2021-06-29
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:
27533.16
Total Face Value Of Loan:
27533.16

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,533.16
Date Approved:
2021-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,533.16
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$27,718.24
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $27,531.16
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State