Search icon

DELLAQUILA BEAUTY INC.

Company Details

Name: DELLAQUILA BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2002 (23 years ago)
Entity Number: 2750194
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 4725 NEW SUFFOLK AVE, MATTITUCK, NY, United States, 11952
Principal Address: 1451 MAIN RD, JAMESPORT, NY, United States, 11947

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2016 043675725 2017-07-19 DELLAQUILA BEAUTY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing FRANK DELLAQUILA
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2015 043675725 2016-06-23 DELLAQUILA BEAUTY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing FRANK DELLAQUILA
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2014 043675725 2015-06-25 DELLAQUILA BEAUTY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing FRANK DELLAQUILA
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2013 043675725 2014-05-14 DELLAQUILA BEAUTY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing FRANK DELLAQUILA
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2012 043675725 2013-05-15 DELLAQUILA BEAUTY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing DELLAQUILA BEAUTY INC
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2011 043675725 2012-07-11 DELLAQUILA BEAUTY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 119470333

Plan administrator’s name and address

Administrator’s EIN 043675725
Plan administrator’s name DELLAQUILA BEAUTY INC
Plan administrator’s address PO BOX 333, JAMESPORT, NY, 119470333
Administrator’s telephone number 6317225500

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing DELLAQUILA BEAUTY INC
DELLAQUILA BEAUTY INC 401 K PROFIT SHARING PLAN TRUST 2010 043675725 2011-06-14 DELLAQUILA BEAUTY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 711510
Sponsor’s telephone number 6317225500
Plan sponsor’s address PO BOX 333, JAMESPORT, NY, 11947

Plan administrator’s name and address

Administrator’s EIN 043675725
Plan administrator’s name DELLAQUILA BEAUTY INC
Plan administrator’s address PO BOX 333, JAMESPORT, NY, 11947
Administrator’s telephone number 6317225500

Signature of

Role Plan administrator
Date 2011-06-14
Name of individual signing DELLAQUILA BEAUTY INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4725 NEW SUFFOLK AVE, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
DENISE DELLAQUILA Chief Executive Officer 1451 MAIN RD, JAMESPORT, NY, United States, 11947

History

Start date End date Type Value
2002-04-02 2004-05-05 Address PO BOX 706, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100422002596 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002530 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060424002622 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002150 2004-05-05 BIENNIAL STATEMENT 2004-04-01
030108000618 2003-01-08 CERTIFICATE OF AMENDMENT 2003-01-08
020402000721 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114878303 2021-01-29 0235 PPS 4725 New Suffolk Ave, Mattituck, NY, 11952-1926
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95500
Loan Approval Amount (current) 95500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-1926
Project Congressional District NY-01
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96172.42
Forgiveness Paid Date 2021-10-20
1806347104 2020-04-10 0235 PPP 1451 Main Road, JAMESPORT, NY, 11947-3018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMESPORT, SUFFOLK, NY, 11947-3018
Project Congressional District NY-01
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96192.45
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State