Search icon

BEAUTIQUE HAIR DESIGNS INC.

Company Details

Name: BEAUTIQUE HAIR DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1795992
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 204-02 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204-02 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
BARBARA GRAZIANO Chief Executive Officer 204-02 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

Licenses

Number Type Date End date Address
21BE1286669 Appearance Enhancement Business License 2007-09-19 2028-08-06 204 04 SMITHTOWN BLVD, NESCONSET, NY, 11767

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 204-02 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2024-05-16 2024-05-16 Address 204-02 SMITHTOWN BLVD, NESCONSET, NY, 11767, 1871, USA (Type of address: Chief Executive Officer)
2021-08-12 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-14 2024-05-16 Address 204-02 SMITHTOWN BLVD, NESCONSET, NY, 11767, 1871, USA (Type of address: Service of Process)
1998-04-14 2024-05-16 Address 204-02 SMITHTOWN BLVD, NESCONSET, NY, 11767, 1871, USA (Type of address: Chief Executive Officer)
1994-02-16 2024-05-16 Address 164 HAWKINS ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1994-02-16 1998-04-14 Address 164 HAWKINS ROAD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1994-02-16 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240516000574 2024-05-16 BIENNIAL STATEMENT 2024-05-16
000407002220 2000-04-07 BIENNIAL STATEMENT 2000-02-01
980414002524 1998-04-14 BIENNIAL STATEMENT 1998-02-01
940216000020 1994-02-16 CERTIFICATE OF INCORPORATION 1994-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1227058701 2021-03-26 0235 PPS 204 Smithtown Blvd Ste 04, Nesconset, NY, 11767-1871
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16987
Loan Approval Amount (current) 16987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nesconset, SUFFOLK, NY, 11767-1871
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17106.61
Forgiveness Paid Date 2021-12-21
1460208204 2020-07-30 0235 PPP 204-04 SMITHTOWN BLVD, NESCONSET, NY, 11767-0250
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16987
Loan Approval Amount (current) 16987
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 NESCONSET, SUFFOLK, NY, 11767-0250
Project Congressional District NY-01
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 17090.78
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State