Search icon

A PERSONAL TOUCH BEAUTY SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A PERSONAL TOUCH BEAUTY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896446
ZIP code: 13501
County: Oneida
Place of Formation: New York
Principal Address: 3948 EDGEBROOK PLACE, NEW HARTFORD, NY, United States, 13413
Address: 258 GENESEE STREET, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY A KLINE Chief Executive Officer 1701 SHERMAN DRIVE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
A PERSONAL TOUCH BEAUTY SPA DOS Process Agent 258 GENESEE STREET, UTICA, NY, United States, 13501

Licenses

Number Type Date End date Address
AEAR-21-00241 Appearance Enhancement Area Renter License 2021-03-29 2025-03-29 3948 Edgebrook Place, New Hartford, NY, 13413
21A 1208099 DOSAEBUSINESS 2014-01-03 2028-10-12 3948 Edgebrook Place, New Hartford, NY, 13413
AEB-25-01308 DOSAEBUSUNESS 2014-01-03 2028-10-12 3948 Edgebrook Place, New Hartford, NY, 13413

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 1701 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 88 INDIAN MOUND DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 88 INDIAN MOUND DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 1701 SHERMAN DRIVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404003785 2025-04-04 CERTIFICATE OF AMENDMENT 2025-04-04
250124003857 2025-01-24 BIENNIAL STATEMENT 2025-01-24
170628006059 2017-06-28 BIENNIAL STATEMENT 2017-04-01
130429002234 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110425003089 2011-04-25 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14795.00
Total Face Value Of Loan:
14795.00
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:
14700.00
Total Face Value Of Loan:
14700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,847.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $14,700
Jobs Reported:
3
Initial Approval Amount:
$14,795
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,899.17
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $14,790
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State