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 (21 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
18DE4052915 DOSBARSHOPOWNER 2014-01-03 2028-11-30 38 W 56TH ST, NEW YORK, NY, 10019
21DE1213453 DOSAEBUSINESS 2014-01-03 2028-11-29 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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
76995.00
Total Face Value Of Loan:
76995.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
76995.00
Total Face Value Of Loan:
76995.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76995
Current Approval Amount:
76995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77529.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76995
Current Approval Amount:
76995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77709.73

Date of last update: 29 Mar 2025

Sources: New York Secretary of State