Search icon

AMBIANCE BEAUTY ENTERPRISES SOUTH, INC.

Company Details

Name: AMBIANCE BEAUTY ENTERPRISES SOUTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1996 (29 years ago)
Entity Number: 2064637
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1344 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1344 BROADWAY, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
ALISON ARTZ Chief Executive Officer 1344 BROADWAY, HEWLETT, NY, United States, 11557

Licenses

Number Type Date End date Address
AEB-19-02413 Appearance Enhancement Business License 2019-10-28 2027-10-28 1344 Broadway, Hewlett, NY, 11557-1356

History

Start date End date Type Value
2000-10-06 2006-08-28 Address 1344 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1996-09-11 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-11 2000-10-06 Address 1001 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328001476 2022-03-28 BIENNIAL STATEMENT 2020-09-01
180830006026 2018-08-30 BIENNIAL STATEMENT 2016-09-01
120910002269 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100915002508 2010-09-15 BIENNIAL STATEMENT 2010-09-01
080918002292 2008-09-18 BIENNIAL STATEMENT 2008-09-01
060828002552 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041014002006 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020828002324 2002-08-28 BIENNIAL STATEMENT 2002-09-01
001006002192 2000-10-06 BIENNIAL STATEMENT 2000-09-01
960911000119 1996-09-11 CERTIFICATE OF INCORPORATION 1996-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286398308 2021-01-29 0235 PPS 1344 Broadway, Hewlett, NY, 11557-1356
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124547
Loan Approval Amount (current) 124547
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 Hewlett, NASSAU, NY, 11557-1356
Project Congressional District NY-04
Number of Employees 25
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 125229.45
Forgiveness Paid Date 2021-08-18
6265637303 2020-04-30 0235 PPP 1344 BROADWAY, HEWLETT, NY, 11557-1356
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) 102982
Loan Approval Amount (current) 102982
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 HEWLETT, NASSAU, NY, 11557-1356
Project Congressional District NY-04
Number of Employees 27
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 103859.46
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State