Search icon

BUCLES BEAUTY SALON, INC.

Company Details

Name: BUCLES BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1989 (36 years ago)
Entity Number: 1346078
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 43-14 MAIN ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME A CEBALLOS Chief Executive Officer 6-16 128TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-14 MAIN ST, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1999-05-07 2003-04-03 Address 43-14 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1999-05-07 2003-04-03 Address 61-27 185TH ST, 2ND FL, FRESH MEADOWS, NY, 11365, 2118, USA (Type of address: Chief Executive Officer)
1999-05-07 2003-04-03 Address 61-27 185TH ST, 2ND FL, FRESH MEADOWS, NY, 11365, 2118, USA (Type of address: Service of Process)
1997-06-06 1999-05-07 Address 58-05 187 ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1993-01-25 1999-05-07 Address 164-04 29TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
1993-01-25 1999-05-07 Address 43-14 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1989-04-20 1997-06-06 Address 164-04 29TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141029002031 2014-10-29 BIENNIAL STATEMENT 2013-04-01
120418002288 2012-04-18 BIENNIAL STATEMENT 2011-04-01
070529002321 2007-05-29 BIENNIAL STATEMENT 2007-04-01
030403002521 2003-04-03 BIENNIAL STATEMENT 2003-04-01
990507002296 1999-05-07 BIENNIAL STATEMENT 1999-04-01
970606002084 1997-06-06 BIENNIAL STATEMENT 1997-04-01
930125003063 1993-01-25 BIENNIAL STATEMENT 1992-04-01
C001531-5 1989-04-20 CERTIFICATE OF INCORPORATION 1989-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1649088503 2021-02-19 0202 PPP 4314 Main St, Flushing, NY, 11355-4776
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4776
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State