Search icon

DEJAVUE NAIL & BEAUTY SPA INC.

Company Details

Name: DEJAVUE NAIL & BEAUTY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2005 (20 years ago)
Entity Number: 3255750
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 248-64 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001
Principal Address: 248-64 JERICHO TPKE, BELLEROSE VILLAGE, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 248-64 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, United States, 11001

Chief Executive Officer

Name Role Address
THOMAS B. LEE Chief Executive Officer 248-64 JERICHO TPKE, BELLEROSE VILLAGE, NY, United States, 11001

Licenses

Number Type Date End date Address
21DE1237081 DOSAEBUSINESS 2014-01-03 2025-07-21 248 64 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11101
21DE1237081 Appearance Enhancement Business License 2005-12-19 2025-07-21 248 64 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11101

History

Start date End date Type Value
2007-09-26 2009-08-27 Address 248-64 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-09-26 2009-08-27 Address 248-64 JERICHO TPKE, BELLEROSE VILLAGE, NY, 11101, USA (Type of address: Principal Executive Office)
2005-09-14 2009-08-27 Address 248-64 JERICHO TURNPIKE, BELLEROSE VILLAGE, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150908006336 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130919006349 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111007002684 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090827002740 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070926002766 2007-09-26 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
7583.00
Total Face Value Of Loan:
7583.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
6440.00
Total Face Value Of Loan:
6440.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7583
Current Approval Amount:
7583
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7687.06
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6440
Current Approval Amount:
6440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 29 Mar 2025

Sources: New York Secretary of State