Search icon

EUPHORIA INTERNATIONAL SALON OF ROCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EUPHORIA INTERNATIONAL SALON OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2005 (20 years ago)
Date of dissolution: 28 Oct 2022
Entity Number: 3269090
ZIP code: 14203
County: Monroe
Place of Formation: New York
Principal Address: 7387 WESTFIELD DR, NIAGARA FALLS, Canada, L2J3V-6
Address: 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PHILLIPS LYTLE LLP DOS Process Agent 3400 HSBC CENTER, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MARLENE GIALIOTTI Chief Executive Officer 7387 WESTFIELD DR, NIGARA FALLS, Canada, L2J3V-6

History

Start date End date Type Value
2007-11-28 2022-10-28 Address 7387 WESTFIELD DR, NIGARA FALLS, CAN (Type of address: Chief Executive Officer)
2005-10-17 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-17 2022-10-28 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028003092 2022-10-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-28
071128002619 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051017000028 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
38989.00
Total Face Value Of Loan:
38989.00
Date:
2020-04-08
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:
38800.00
Total Face Value Of Loan:
38800.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$38,989
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,498.02
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $38,989
Jobs Reported:
8
Initial Approval Amount:
$38,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,122.26
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $38,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State