Search icon

SOTO APPEARANCE ENHANCEMENT, LTD.

Company Details

Name: SOTO APPEARANCE ENHANCEMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900195
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1999 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL MORELLO Chief Executive Officer 222 NASSAU ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
SOTO SALON & DAY SPA DOS Process Agent 1999 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Licenses

Number Type Date End date Address
21SO1021716 Appearance Enhancement Business License 1995-04-10 2025-04-10 1999 DEER PARK AVE, DEER PARK, NY, 11729

History

Start date End date Type Value
2005-04-12 2011-03-30 Address 1999 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2005-04-12 2011-03-30 Address 1999 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-04-04 2005-04-12 Address 1999 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-04-04 2011-03-30 Address 222 NASSAU RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-04-23 2005-04-12 Address 222 NASSAU RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-04-23 2001-04-04 Address 1999 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1995-03-06 2001-04-04 Address 1999 DEER PARK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002185 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110330002110 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090304002012 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070316002123 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050412002449 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030318002473 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010404002795 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990312002038 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970423002519 1997-04-23 BIENNIAL STATEMENT 1997-03-01
950306000290 1995-03-06 CERTIFICATE OF INCORPORATION 1995-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8298707306 2020-05-01 0235 PPP 1999 DEER PARK AVE, DEER PARK, NY, 11729-2726
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35292
Loan Approval Amount (current) 35292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-2726
Project Congressional District NY-02
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35579.09
Forgiveness Paid Date 2021-02-25
2724298306 2021-01-21 0235 PPS 222 Nassau Rd, Huntington, NY, 11743-4347
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35290
Loan Approval Amount (current) 35290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-4347
Project Congressional District NY-01
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35491.1
Forgiveness Paid Date 2021-08-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State