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 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
050914000130 2005-09-14 CERTIFICATE OF INCORPORATION 2005-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4263298301 2021-01-23 0235 PPS 24864 Jericho Tpke, Floral Park, NY, 11001-4002
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583
Loan Approval Amount (current) 7583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-4002
Project Congressional District NY-04
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7687.06
Forgiveness Paid Date 2022-06-16
1355157803 2020-05-21 0235 PPP 248-64 Jericho Turnpike, FLORAL PARK, NY, 11001
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6440
Loan Approval Amount (current) 6440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State