Search icon

PERFECT COLOR TANNING & NAIL SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFECT COLOR TANNING & NAIL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1992 (33 years ago)
Entity Number: 1653646
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Principal Address: 148 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795
Address: 31 TRUES DRIVE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARLENE MUNOZ Chief Executive Officer 148 SUNRISE HWY, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
PERFECT COLOR TANNING & NAIL SALON, INC. DOS Process Agent 31 TRUES DRIVE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2012-08-28 2020-11-04 Address 148 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2004-07-30 2014-12-23 Address 31 TRUES DR, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2004-07-30 2012-08-28 Address 172 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1993-08-12 2012-08-28 Address 172 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-08-12 2004-07-30 Address 601 CENTER BRIARWOOD AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201104060724 2020-11-04 BIENNIAL STATEMENT 2020-07-01
141223006080 2014-12-23 BIENNIAL STATEMENT 2014-07-01
120828006169 2012-08-28 BIENNIAL STATEMENT 2012-07-01
100730002704 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080723003214 2008-07-23 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
16035.00
Total Face Value Of Loan:
16035.00
Date:
2020-06-03
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:
16035.00
Total Face Value Of Loan:
16035.00
Date:
2020-05-08
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:
87800.00
Total Face Value Of Loan:
87800.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16035
Current Approval Amount:
16035
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16185.16
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16035
Current Approval Amount:
16035
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16135.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State