Search icon

PIZZAZ HAIR, NAIL & SKIN SALON, INC.

Company Details

Name: PIZZAZ HAIR, NAIL & SKIN SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1992 (33 years ago)
Entity Number: 1638967
ZIP code: 11362
County: Nassau
Place of Formation: New York
Principal Address: 1471 N JERUSALEM RD, EAST MEADOW, NY, United States, 11554
Address: 249-10 HORACE HARDING EXPWY, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-10 HORACE HARDING EXPWY, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
STEWART POWERS Chief Executive Officer 249-10 HORACE HARDING BLVD, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date End date Address
21PI0302465 Appearance Enhancement Business License 2021-02-28 2025-02-28 249 10 HORACE HARDING BLVD, LITTLE NECK, NY, 11362

History

Start date End date Type Value
2002-05-10 2010-07-22 Address 249-10 HORACE HARDING BLVD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-05-10 Address 65-69 162ND ST, APT 6A, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
1995-07-21 2002-05-10 Address 249-10 HORACE HARDING EXPWY, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1995-07-21 2000-05-25 Address 1835 CORP KENNEDY ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1992-05-26 1995-07-21 Address 249-10 HORACE HARDING BLVD., LITTLE NECK, NY, 11636, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709006873 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100722002988 2010-07-22 BIENNIAL STATEMENT 2010-05-01
080623002379 2008-06-23 BIENNIAL STATEMENT 2008-05-01
060516003229 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040521002400 2004-05-21 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146910 CL VIO INVOICED 2011-05-26 450 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-25
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:
6647.00
Total Face Value Of Loan:
6647.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6647
Current Approval Amount:
6647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State