Search icon

COSMETIC HALL, INC.

Company Details

Name: COSMETIC HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729548
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 156 NO. MAIN STREET, SPRING VALLEY, NY, United States, 10977
Principal Address: 25 COLLEGE AVE. SUITE 510, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSMETIC HALL, INC. DOS Process Agent 156 NO. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
WIDNIE ALEXANDRE Chief Executive Officer 156 NO. MAIN STREET, SPRING VALLEY, NY, United States, 10977

Licenses

Number Type Date End date Address
AEB-20-02089 Appearance Enhancement Business License 2020-11-13 2024-11-13 156 N Main St, Spring Valley, NY, 10977-4132

History

Start date End date Type Value
2010-03-26 2020-07-15 Address PO BOX 1841, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2006-03-06 2010-03-26 Address 57 EAST WILLOW TREE RD, WESTLEY HILLS, NY, 10977, USA (Type of address: Principal Executive Office)
2004-02-23 2010-03-26 Address 57E WILLOW TREE RD, WESTLEY HILLS, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-06 Address 572 WILLOW TREE RD, WESTLEY HILLS, NY, 10977, USA (Type of address: Principal Executive Office)
2004-02-23 2020-07-15 Address PO BOX 1841, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-02-11 2004-02-23 Address 57 EAST WILLOW TREE ROAD, WESLEY HILLS, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060047 2020-07-15 BIENNIAL STATEMENT 2018-02-01
100326002390 2010-03-26 BIENNIAL STATEMENT 2010-02-01
080321002293 2008-03-21 BIENNIAL STATEMENT 2008-02-01
060306003409 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040223002620 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020211000077 2002-02-11 CERTIFICATE OF INCORPORATION 2002-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9124408300 2021-01-30 0202 PPS 156 N Main St, Spring Valley, NY, 10977-4132
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4325
Loan Approval Amount (current) 4325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-4132
Project Congressional District NY-17
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4355.69
Forgiveness Paid Date 2021-10-27
6817138105 2020-07-22 0202 PPP 156 NORTH MAIN STREET, SPRING VALLEY, NY, 10977-4104
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4325
Loan Approval Amount (current) 4325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-4104
Project Congressional District NY-17
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4371.69
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State