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
Name | Role | Address |
---|---|---|
KATHY A KLINE | Chief Executive Officer | 1701 SHERMAN DRIVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
A PERSONAL TOUCH BEAUTY SPA | DOS Process Agent | 258 GENESEE STREET, UTICA, NY, United States, 13501 |
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 |
25MC1243379 | Appearance Enhancement Area Renter License | 2006-03-07 | 2026-05-05 | 3948 EDGEBROOK PL, NEW HARTFORD, NY, 13413 |
21A 1208099 | Appearance Enhancement Business License | 2004-09-14 | 2024-10-12 | 3948 Edgebrook Place, New Hartford, NY, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2017-06-28 | 2025-01-24 | Address | 258 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2011-04-25 | 2017-06-28 | Address | 3948 EDGEBROOK PLACE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2005-07-12 | 2011-04-25 | Address | 4947 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
2005-07-12 | 2011-04-25 | Address | 4947 COMMERCIAL DR, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
2005-07-12 | 2025-01-24 | Address | 88 INDIAN MOUND DR, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-04-18 | 2005-07-12 | Address | 88 INDIAN MOUNT DRIVE, WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
090408002593 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070411002629 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050712002721 | 2005-07-12 | BIENNIAL STATEMENT | 2005-04-01 |
030418000393 | 2003-04-18 | CERTIFICATE OF INCORPORATION | 2003-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7516577200 | 2020-04-28 | 0248 | PPP | 3948 Edgebrook Place, NEW HARTFORD, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2468668310 | 2021-01-20 | 0248 | PPS | 3948 Edgebrook Pl, New Hartford, NY, 13413-5504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State