Search icon

SERENITY BEAUTY AND WELLNESS CENTER, INC.

Company Details

Name: SERENITY BEAUTY AND WELLNESS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911321
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATALIE YODICE DOS Process Agent 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
NATALIE YODICE Chief Executive Officer 52 SCHUYLER DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2014-05-01 2020-07-16 Address 145 COMMACK RD., SUITE 4, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-05-01 2020-07-16 Address 145 COMMACK RD., SUITE 4, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2003-04-22 2014-05-01 Address 52 SCHUYLER DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-05-14 2014-05-01 Address 52 SCHUYLER DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2001-05-14 2003-04-22 Address 52 SCHUYLER DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2001-05-14 2014-05-01 Address 52 SCHUYLER DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1995-04-07 2001-05-14 Address 63 SCHUYLER DRIVE, COMMACK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060326 2020-07-16 BIENNIAL STATEMENT 2019-04-01
170503007340 2017-05-03 BIENNIAL STATEMENT 2017-04-01
150403006680 2015-04-03 BIENNIAL STATEMENT 2015-04-01
140501006815 2014-05-01 BIENNIAL STATEMENT 2013-04-01
110512003053 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090601002189 2009-06-01 BIENNIAL STATEMENT 2009-04-01
070824003103 2007-08-24 BIENNIAL STATEMENT 2007-04-01
030422002518 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010514002189 2001-05-14 BIENNIAL STATEMENT 2001-04-01
950407000472 1995-04-07 CERTIFICATE OF INCORPORATION 1995-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8505747006 2020-04-08 0235 PPP 145 COMMACK RD SUITE 4, COMMACK, NY, 11725-3429
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 COMMACK, SUFFOLK, NY, 11725-3429
Project Congressional District NY-01
Number of Employees 1
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 5900.55
Forgiveness Paid Date 2021-07-02
2814818507 2021-02-22 0235 PPS 52 Schuyler Dr, Commack, NY, 11725-4045
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Commack, SUFFOLK, NY, 11725-4045
Project Congressional District NY-01
Number of Employees 1
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 7535.55
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State