Search icon

BABYLON BEAUTY SCHOOL OF SMITHTOWN INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BABYLON BEAUTY SCHOOL OF SMITHTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1967 (58 years ago)
Entity Number: 206399
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 544 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE D. PAPPACODA Chief Executive Officer 544 ROUTE 111, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 ROUTE 111, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F10000001389
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
XX5DHWQWC5V5
CAGE Code:
6PW39
UEI Expiration Date:
2025-03-15

Business Information

Doing Business As:
LONG ISLAND BEAUTY SCHOOL
Activation Date:
2024-03-19
Initial Registration Date:
2012-03-13

Commercial and government entity program

CAGE number:
6PW39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-15
CAGE Expiration:
2029-03-19
SAM Expiration:
2025-03-15

Contact Information

POC:
SALVATORE PAPPACODA

History

Start date End date Type Value
2001-01-18 2007-01-02 Address 544 RT 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2001-01-18 2007-01-02 Address 544 RT 111, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-01-18 2007-01-02 Address 544 RT 111, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-03-12 2001-01-18 Address 544 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-01-18 Address 544 RTE 111, SMITHTOWN, NY, 11788, 4346, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190109060162 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150105007046 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130201006061 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110210002257 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090121002750 2009-01-21 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
12762.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
335.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-30
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
345258.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75080975
Mark:
WILFRED ACADEMY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1996-03-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WILFRED ACADEMY

Goods And Services

For:
beauty school services
International Classes:
041 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$110,770
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,220.63
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $110,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State