Search icon

VIRGO'S DAY SALON, INC.

Company claim

Is this your business?

Get access!

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
AEB-17-01186 DOSAEBUSINESS 2017-06-15 2025-07-23 1090 Flynn Rd, Rochester, NY, 14612

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8376.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State