Search icon

WAXING BY GRACE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAXING BY GRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2002 (23 years ago)
Entity Number: 2730368
ZIP code: 11377
County: Dutchess
Place of Formation: New York
Address: 52-30 39TH DRIVE, APT 9-V, WOODSIDE, NY, United States, 11377
Principal Address: 52-30 39TH DR, APT 9-V, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-30 39TH DRIVE, APT 9-V, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GRACE MARIE MOLNAR Chief Executive Officer 52-30 39TH DR, APT 9-V, WOODSIDE, NY, United States, 11377

Licenses

Number Type Date End date Address
21WA1156564 DOSAEBUSINESS 2014-01-03 2028-09-25 133 E 58TH ST STE 311, NEW YORK, NY, 10022
21WA1156564 Appearance Enhancement Business License 2002-09-25 2024-09-25 133 E 58TH ST STE 311, NEW YORK, NY, 10022

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 52-30 39TH DR, APT 9-V, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-05 2023-10-05 Address 52-30 39TH DR, APT 9-V, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-12 Address 52-30 39TH DR, APT 9-V, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-10-05 2024-02-12 Address 52-30 39TH DRIVE, APT 9-V, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240212000069 2024-02-12 BIENNIAL STATEMENT 2024-02-12
231005001936 2023-10-05 BIENNIAL STATEMENT 2022-02-01
140428002432 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120406002064 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100310002181 2010-03-10 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
19375.00
Total Face Value Of Loan:
19375.00
Date:
2020-05-02
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:
2.40
Total Face Value Of Loan:
23034.40
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125500.00
Total Face Value Of Loan:
125500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19375
Current Approval Amount:
19375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19507.93
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23032
Current Approval Amount:
23034.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23272.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State