Search icon

CREATIONS SALON AND BODY INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RENEE EMANUELE Chief Executive Officer 3151 CHILI AVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
RENEE EMANUELE DOS Process Agent 3151 Chili Ave, Rochester, NY, United States, 14624

Licenses

Number Type Date End date Address
21CR1165900 Appearance Enhancement Business License 2003-03-07 2025-03-07 3151 CHILI AVE, ROCHESTER, NY, 14624

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-14
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12609.72
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12564.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State