Name: | KARMA BEAUTY STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2006 (19 years ago) |
Entity Number: | 3302748 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1414 JERUSALEM AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 1414 JERUSALEM AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1414 JERUSALEM AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
NICOLE CESTARO | Chief Executive Officer | 1414 JERUSALEM AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2012-03-28 | Address | 1 WEST STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002212 | 2014-04-09 | BIENNIAL STATEMENT | 2014-01-01 |
120328002588 | 2012-03-28 | BIENNIAL STATEMENT | 2012-01-01 |
100319002393 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
060109000217 | 2006-01-09 | CERTIFICATE OF INCORPORATION | 2006-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5416808404 | 2021-02-08 | 0235 | PPS | 1414 Jerusalem Ave, Merrick, NY, 11566-1365 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2762547401 | 2020-05-06 | 0235 | PPP | 1414, Jerusalem Ave ,, MERRICK, NY, 11566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State