Search icon

TARRA BEAUTY SALON, INC.

Company Details

Name: TARRA BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1985 (39 years ago)
Entity Number: 1041376
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 418 N COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCAPPATURA Chief Executive Officer 418 N COUNTRY RD, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
PAVLOVA SALON DOS Process Agent 418 N COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2006-01-24 2013-12-19 Address 418 N COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
2003-11-05 2006-01-24 Address 39 CLIFFORD BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-12-28 2003-11-05 Address 39 CLIFFORD BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1992-11-27 2006-01-24 Address N WADING RIVER RD, WADING RIVER, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-01-24 Address 418 N COUNTRY RD, ST.JAMES, NY, 11780, USA (Type of address: Service of Process)
1992-11-27 1999-12-28 Address 27 WEST ST, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1985-11-20 1992-11-27 Address 1975 HEMPSTEAD TNPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219002270 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111202002762 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091202002120 2009-12-02 BIENNIAL STATEMENT 2009-11-01
060124003030 2006-01-24 BIENNIAL STATEMENT 2005-11-01
031105002798 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011210002586 2001-12-10 BIENNIAL STATEMENT 2001-11-01
991228002213 1999-12-28 BIENNIAL STATEMENT 1999-11-01
971126002044 1997-11-26 BIENNIAL STATEMENT 1997-11-01
940118002350 1994-01-18 BIENNIAL STATEMENT 1993-11-01
921127002300 1992-11-27 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555948406 2021-02-06 0235 PPS 418 Route 25A, Saint James, NY, 11780-1771
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60667
Loan Approval Amount (current) 60667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-1771
Project Congressional District NY-01
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60922.96
Forgiveness Paid Date 2021-07-16
9482407304 2020-05-02 0235 PPP 418 ROUTE 25A, SAINT JAMES, NY, 11780
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60662
Loan Approval Amount (current) 60662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61368.34
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State