Search icon

COSMETIC HALL, INC.

Company claim

Is this your business?

Get access!

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
AEB-20-02089 DOSAEBUSINESS 2020-11-13 2028-11-13 156 N Main St, Spring Valley, NY, 10977

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
4325.00
Total Face Value Of Loan:
4325.00
Date:
2020-07-22
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:
4325.00
Total Face Value Of Loan:
4325.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
3400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4325
Current Approval Amount:
4325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4355.69
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4325
Current Approval Amount:
4325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4371.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State