Search icon

BELLADONNA HAIR DESIGN, INC.

Company Details

Name: BELLADONNA HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2004 (21 years ago)
Entity Number: 3016561
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 265 TYLER AVENUE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIAGIO C NAVAS Chief Executive Officer 265 TYLER AVENUE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 265 TYLER AVENUE, MILLER PLACE, NY, United States, 11764

Licenses

Number Type Date End date Address
AEB-19-00121 Appearance Enhancement Business License 2019-01-22 2027-01-22 45 Broadway, Rocky Point, NY, 11778-9722
AEB-19-00121 DOSAEBUSINESS 2019-01-22 2027-01-22 45 Broadway, Rocky Point, NY, 11778

Filings

Filing Number Date Filed Type Effective Date
140327002523 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120306002471 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100308002794 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080227002878 2008-02-27 BIENNIAL STATEMENT 2008-02-01
040223000910 2004-02-23 CERTIFICATE OF INCORPORATION 2004-02-23

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
8785.00
Total Face Value Of Loan:
8785.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8785
Current Approval Amount:
8785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8911.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State