Search icon

STYLIST'S OWN LLC

Company Details

Name: STYLIST'S OWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2005 (20 years ago)
Entity Number: 3234208
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 400 GARDEN CITY PLAZA, STE 218, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CHARLES SKOP, ESQ. DOS Process Agent 400 GARDEN CITY PLAZA, STE 218, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
070228000077 2007-02-28 CERTIFICATE OF PUBLICATION 2007-02-28
050722000833 2005-07-22 ARTICLES OF ORGANIZATION 2005-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1903737704 2020-05-01 0202 PPP 6 Centre Market Pl, New York, NY, 10013
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322322
Loan Approval Amount (current) 322322
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 326709.16
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909730 Americans with Disabilities Act - Other 2019-10-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-21
Termination Date 2020-04-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name STYLIST'S OWN LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State