Search icon

FANTASTIC WAVES BY MELISSA LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FANTASTIC WAVES BY MELISSA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062497
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: FIVE OLD LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 5 OLD LAKE RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANTASTIC WAVES BY MELISSA LTD. DOS Process Agent FIVE OLD LAKE ROAD, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
MELISSA LOVSTROM Chief Executive Officer 5 OLD LAKE RD, VALLEY COTTAGE, NY, United States, 10989

Licenses

Number Type Date End date Address
21FA1051653 Appearance Enhancement Business License 1996-10-04 2025-02-16 6 OLD LAKE RD, VALLEY COTTAGE, NY, 10989

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 5 OLD LAKE RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-03 Address FIVE OLD LAKE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1998-11-02 2024-09-03 Address 5 OLD LAKE RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1996-09-04 2020-09-01 Address FIVE OLD LAKE ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1996-09-04 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903004940 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221019000776 2022-10-19 BIENNIAL STATEMENT 2022-09-01
200901060615 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180910006273 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160909006652 2016-09-09 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
9205.00
Total Face Value Of Loan:
9205.00
Date:
2020-05-02
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:
9205.00
Total Face Value Of Loan:
9205.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9205
Current Approval Amount:
9205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9286.94
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9205
Current Approval Amount:
9205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9265.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State