Name: | CREATIONS SALON AND BODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1973 (52 years ago) |
Entity Number: | 269998 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3151 Chili Ave, Rochester, NY, United States, 14624 |
Principal Address: | 3151 CHILI AVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE EMANUELE | Chief Executive Officer | 3151 CHILI AVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
RENEE EMANUELE | DOS Process Agent | 3151 Chili Ave, Rochester, NY, United States, 14624 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21CR1165900 | Appearance Enhancement Business License | 2003-03-07 | 2025-03-07 | 3151 CHILI AVE, ROCHESTER, NY, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2023-12-07 | Address | 3151 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2023-12-07 | Address | 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer) |
2017-09-06 | 2023-12-07 | Address | 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Service of Process) |
2003-09-04 | 2023-12-07 | Address | 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2003-09-04 | Address | 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2017-09-06 | Address | 95 BITTNER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
1973-09-07 | 2003-01-17 | Address | 19 W. MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1973-09-07 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207003982 | 2023-12-07 | BIENNIAL STATEMENT | 2023-09-01 |
20200729057 | 2020-07-29 | ASSUMED NAME CORP INITIAL FILING | 2020-07-29 |
170906006304 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150924006046 | 2015-09-24 | BIENNIAL STATEMENT | 2015-09-01 |
110928002643 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090929002344 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
070904002049 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051108002269 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
030904002704 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
030204000317 | 2003-02-04 | CERTIFICATE OF AMENDMENT | 2003-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5999527103 | 2020-04-14 | 0219 | PPP | 3151 CHILI AVE, ROCHESTER, NY, 14624-4531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3926868303 | 2021-01-22 | 0219 | PPS | 9 Shetland Cir, Rochester, NY, 14624-5800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State