Search icon

YOLE BEAUTY SALON III, INC.

Company Details

Name: YOLE BEAUTY SALON III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1991 (34 years ago)
Entity Number: 1537767
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 543 GREENWICH STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 GREENWICH STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BARBARA BATRONI Chief Executive Officer 543 GREENWICH ST, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2001-04-17 2005-06-10 Address 543 GREENWICH STREET, HEMPSTEAD, NY, 11550, 6523, USA (Type of address: Chief Executive Officer)
1999-05-13 2001-04-17 Address 591 NASSAU RD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1997-06-10 2001-04-17 Address 591 NASSAU RD, UNIONDALE, NY, 11553, 3242, USA (Type of address: Chief Executive Officer)
1997-06-10 2001-04-17 Address 591 NASSAU RD, UNIONDALE, NY, 11553, 3242, USA (Type of address: Principal Executive Office)
1991-04-04 1999-05-13 Address 951 NASSAU ROAD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130731006046 2013-07-31 BIENNIAL STATEMENT 2013-04-01
090323002077 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070504002759 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050610002521 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030404002434 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010417002528 2001-04-17 BIENNIAL STATEMENT 2001-04-01
000613002151 2000-06-13 BIENNIAL STATEMENT 1999-04-01
990513002259 1999-05-13 BIENNIAL STATEMENT 1999-04-01
970610002286 1997-06-10 BIENNIAL STATEMENT 1997-04-01
910404000195 1991-04-04 CERTIFICATE OF INCORPORATION 1991-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2739857707 2020-05-01 0235 PPP 543 GREENWICH ST, HEMPSTEAD, NY, 11550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13217
Loan Approval Amount (current) 13217
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13369.55
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State