Search icon

BEAUTIQUE HAIR DESIGNS INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-08-06 204 04 SMITHTOWN BLVD, NESCONSET, NY, 11767
21BE1286669 DOSAEBUSUNESS 2014-01-03 2028-08-06 204 04 SMITHTOWN BLVD, NESCONSET, NY, 11767
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
16987.00
Total Face Value Of Loan:
16987.00
Date:
2020-07-30
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:
16987.00
Total Face Value Of Loan:
16987.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,987
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,106.61
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $16,982
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$16,987
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,090.78
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,987

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State