Search icon

COLWILL STYLIST, INC.

Company Details

Name: COLWILL STYLIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 2003 (22 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 2925261
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 115 TERRYVILLE ROAD APT. 112, Brentwood, NY, United States, 11717
Principal Address: 80211 2nd Avenue, Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY COLWILL DOS Process Agent 115 TERRYVILLE ROAD APT. 112, Brentwood, NY, United States, 11717

Chief Executive Officer

Name Role Address
MARY COLWILL Chief Executive Officer 80211 2ND AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2022-07-23 2022-07-23 Address 80211 2ND AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2022-07-23 2022-07-23 Address 115 TERRYVILLE ROAD, APT 112, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2017-06-02 2022-07-23 Address 115 TERRYVILLE ROAD APT. 112, APT 112, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2015-06-22 2017-06-02 Address 115 TERRYVILLE ROAD, APT 112, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2013-06-28 2015-06-22 Address 115 TERRYVILLE ROAD, APT 112, PORT JEFFERSON STATION, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220723001253 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
211027001584 2021-10-27 BIENNIAL STATEMENT 2021-10-27
170602006467 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150622006027 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130628006015 2013-06-28 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11000.00
Total Face Value Of Loan:
11000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6032.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State