Search icon

DEA BEAUTY SALON, INC.

Company Details

Name: DEA BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2003 (21 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 2980137
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 336 EAST 78TH ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 EAST 78TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ANILA MYFTARI Chief Executive Officer 336 EAST 78TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2011-11-17 2023-10-04 Address 336 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-01-11 2023-10-04 Address 336 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-11 2011-11-17 Address 336 EAST 78TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-11-20 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-20 2006-01-11 Address ATT: RICHARD A KATZ, 228 EAST 45TH ST. 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002957 2023-08-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-31
191106060724 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171107006447 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102008209 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131126006133 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111117002213 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091123002264 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071114002278 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060111002606 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031120000814 2003-11-20 CERTIFICATE OF INCORPORATION 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9020267904 2020-06-19 0202 PPP 336 E 78th St, New York, NY, 10075
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13227
Loan Approval Amount (current) 13227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13371.39
Forgiveness Paid Date 2021-07-26
2095178007 2020-06-23 0202 PPP 336 east 78th street manahttan, new york, NY, 10075-2205
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13867
Loan Approval Amount (current) 13867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10075-2205
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14084.69
Forgiveness Paid Date 2022-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State