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
Name | Role | Address |
---|---|---|
THERESA MIRABILE | Chief Executive Officer | 135 EAST MAIN STREET, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 East Main Street, EAST ISLIP, NY, United States, 11730 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State