Search icon

VIRGO'S DAY SALON, INC.

Company Details

Name: VIRGO'S DAY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1999 (26 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 2371885
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 1096 FLYNN RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA A PIAZZA Chief Executive Officer 40 HILLBRIDGE CIR, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1096 FLYNN RD, ROCHESTER, NY, United States, 14612

Licenses

Number Type Date End date Address
AEB-17-01186 Appearance Enhancement Business License 2017-06-15 2025-07-23 1090 Flynn Rd, Rochester, NY, 14612-2800

History

Start date End date Type Value
2009-04-01 2023-01-14 Address 40 HILLBRIDGE CIR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2006-05-17 2023-01-14 Address 1096 FLYNN RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2006-05-17 2009-04-01 Address 40 HILLBRIDGE CIR, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-04-24 2006-05-17 Address 1090 FLYNN RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2001-04-24 2006-05-17 Address 60 HILLBRIDGE CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-04-24 2006-05-17 Address 1090 FLYNN RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1999-04-27 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-27 2001-04-24 Address 20 HILLBRIDGE CIRCLE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000237 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
130409006618 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110420002972 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401003071 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070529002990 2007-05-29 BIENNIAL STATEMENT 2007-04-01
060517002617 2006-05-17 BIENNIAL STATEMENT 2005-04-01
030417002549 2003-04-17 BIENNIAL STATEMENT 2003-04-01
010424003000 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990427000637 1999-04-27 CERTIFICATE OF INCORPORATION 1999-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1531498001 2020-06-22 0219 PPP 1090 Flynn Road, ROCHESTER, NY, 14612-2800
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-2800
Project Congressional District NY-25
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8376.41
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State