Search icon

LACAREZZA SALON DA SPA, INC.

Company Details

Name: LACAREZZA SALON DA SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1994 (31 years ago)
Entity Number: 1802325
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: C/O DEBRA CIRRUZZO, 43-45 WINDMILL LANE, SOUTH HAMPTON, NY, United States, 11968
Principal Address: 162 Middle Line Hwy, MIDDLELINE HWY, Southampton, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEBRA CIRRUZZO, 43-45 WINDMILL LANE, SOUTH HAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
DEBRA CIRRUZZO Chief Executive Officer 43-45 WINDMILL LANE, 43-45 WINDMILL LANE, S HAMPTON, NY, United States, 11968

Licenses

Number Type Date End date Address
21LA1011437 Appearance Enhancement Business License 1994-10-17 2024-10-17 43 45 WINDMILL LN, SOUTHAMPTON, NY, 11968

History

Start date End date Type Value
2024-03-25 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-03-25 Address 43-45 WINDMILL LANE, 43-45 WINDMILL LANE, S HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 43-45 WINDMILL LANE, S HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1996-03-27 2024-03-25 Address 43-45 WINDMILL LANE, S HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1994-03-10 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-10 2024-03-25 Address C/O DEBRA CIRRUZZO, 43-45 WINDMILL LANE, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325004254 2024-03-25 BIENNIAL STATEMENT 2024-03-25
120710002080 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100518003292 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080314002971 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060320003172 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040315003103 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020314002198 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000406002704 2000-04-06 BIENNIAL STATEMENT 2000-03-01
960327002438 1996-03-27 BIENNIAL STATEMENT 1996-03-01
940310000508 1994-03-10 CERTIFICATE OF INCORPORATION 1994-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956717105 2020-04-15 0235 PPP 45 Windmill Lane, SOUTHAMPTON, NY, 11968-4848
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125900
Loan Approval Amount (current) 125900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-4848
Project Congressional District NY-01
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 126879.22
Forgiveness Paid Date 2021-01-26
6048428408 2021-02-10 0235 PPS 45 Windmill Ln, Southampton, NY, 11968-4817
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128650
Loan Approval Amount (current) 128650
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 Southampton, SUFFOLK, NY, 11968-4817
Project Congressional District NY-01
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129580.51
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State