Search icon

DOMINIC RICCI SALON & DAY SPA, INC.

Company Details

Name: DOMINIC RICCI SALON & DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2003 (22 years ago)
Entity Number: 2882822
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 135 East Main Street, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THERESA MIRABILE Chief Executive Officer 135 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 East Main Street, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 135 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 522 MIAN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-04 Address 522 MIAN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 135 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 522 MIAN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2025-03-04 Address 135 EAST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-03-04 Address 135 East Main Street, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2013-03-29 2024-11-27 Address 522 MIAN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2005-05-18 2013-03-29 Address 522 MIAN ST, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304006020 2025-03-04 BIENNIAL STATEMENT 2025-03-04
241127001305 2024-11-27 BIENNIAL STATEMENT 2024-11-27
130329002338 2013-03-29 BIENNIAL STATEMENT 2013-03-01
110323002448 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090302003348 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070316002120 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050518002850 2005-05-18 BIENNIAL STATEMENT 2005-03-01
030317000080 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173767405 2020-05-04 0235 PPP 135 E MAIN ST, EAST ISLIP, NY, 11730
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46517
Loan Approval Amount (current) 36517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ISLIP, SUFFOLK, NY, 11730-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37014.04
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State