Search icon

BETTY BEAUTY SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTY BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137676
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 437 LENOX AVE., NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 LENOX AVE., NEW YORK, NY, United States, 10037

Chief Executive Officer

Name Role Address
JOSE M VILATO Chief Executive Officer C/O THE CORPORATION, 437 LENOX AVENUE, NEW YORK, NY, United States, 10037

Licenses

Number Type Date End date Address
AEB-23-00875 Appearance Enhancement Business License 2023-05-03 2027-05-03 451 Malcolm X Blvd, New York, NY, 10037-3358
AEB-23-00875 DOSAEBUSINESS 2023-05-03 2027-05-03 451 Malcolm X Blvd, New York, NY, 10037

History

Start date End date Type Value
2007-07-10 2008-02-22 Address 437 LENOX AVE., NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2007-07-10 2008-02-22 Address 437 LENOX AVE., NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
2001-05-09 2007-07-10 Address 449 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2001-05-09 2007-07-10 Address 449 LENOX AVE, NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
1997-04-28 2007-07-10 Address 449 LENOX AVE., NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090417002856 2009-04-17 BIENNIAL STATEMENT 2009-04-01
080222002342 2008-02-22 AMENDMENT TO BIENNIAL STATEMENT 2007-04-01
070710002579 2007-07-10 BIENNIAL STATEMENT 2007-04-01
010509002931 2001-05-09 BIENNIAL STATEMENT 2001-04-01
970428000794 1997-04-28 CERTIFICATE OF INCORPORATION 1997-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
16500.00
Total Face Value Of Loan:
16500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16500
Current Approval Amount:
16500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State