Search icon

RAVELL SALON & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAVELL SALON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668737
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAVELL SALON & CO., INC. DOS Process Agent 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746

Agent

Name Role Address
JENNIFER M. ROSELLE-CUOCO Agent 15 KETEWOMOKE DRIVE, HUNTINGTON, NY, 11743

Chief Executive Officer

Name Role Address
JENNIFER M. ROSELLE Chief Executive Officer 192 WEST 21ST STREET, HUNTINGTON STATION, NY, United States, 11746

Licenses

Number Type Date End date Address
AEB-25-00399 Appearance Enhancement Business License 2025-02-27 2029-02-27 8 Elm Street, huntington, NY, 11743
AEB-25-00399 DOSAEBUSINESS 2025-02-27 2029-02-27 8 Elm St, Huntington, NY, 11743
AEB-25-00399 DOSAEBUSUNESS 2025-02-27 2029-02-27 8 Elm St, Huntington, NY, 11743

History

Start date End date Type Value
2017-08-02 2019-08-26 Address 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-08-26 Address 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2017-08-02 2019-08-26 Address 483 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2009-08-11 2017-08-02 Address 15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Chief Executive Officer)
2009-08-11 2017-08-02 Address 15 KETEWOMOKE DRIVE, HALESITE, NY, 11743, 2136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190826060050 2019-08-26 BIENNIAL STATEMENT 2019-08-01
170802006450 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006117 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130805006547 2013-08-05 BIENNIAL STATEMENT 2013-08-01
090811002833 2009-08-11 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State