Search icon

DEJAVOUS SALON INC.

Company Details

Name: DEJAVOUS SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2004 (20 years ago)
Entity Number: 3124878
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 38 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Address: 38 WEST 56TH STREET, YUSUPOV, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABD YUSUPOV Chief Executive Officer 38 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DEJAVOUS SALON INC. DOS Process Agent 38 WEST 56TH STREET, YUSUPOV, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
18DE4052915 Barber Shop Owner License 2020-11-30 2024-11-30 38 W 56TH ST, NEW YORK, NY, 10019
21DE1213453 Appearance Enhancement Business License 2004-11-29 2024-11-29 38 W 56TH ST, NEW YORK, NY, 10019

History

Start date End date Type Value
2007-01-24 2010-11-04 Address 38 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-01-24 2010-11-04 Address 38 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-10 2014-11-07 Address 38 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006195 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121114006308 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101104002593 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081208002846 2008-12-08 BIENNIAL STATEMENT 2008-11-01
070124002071 2007-01-24 BIENNIAL STATEMENT 2006-11-01
041110000782 2004-11-10 CERTIFICATE OF INCORPORATION 2004-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4465828401 2021-02-06 0202 PPS 38 W 56th St, New York, NY, 10019-3814
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76995
Loan Approval Amount (current) 76995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-3814
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77529.47
Forgiveness Paid Date 2021-10-25
3038897710 2020-05-01 0202 PPP 38 W 56TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76995
Loan Approval Amount (current) 76995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77709.73
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State