Search icon

FUSION HAIR AND SKIN LLC

Company Details

Name: FUSION HAIR AND SKIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (19 years ago)
Entity Number: 3311493
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 29 SMITH LANE, MIDDLE ISLAND, NY, United States, 11953

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 SMITH LANE, MIDDLE ISLAND, NY, United States, 11953

Filings

Filing Number Date Filed Type Effective Date
140116006213 2014-01-16 BIENNIAL STATEMENT 2014-01-01
100205002948 2010-02-05 BIENNIAL STATEMENT 2010-01-01
061222000409 2006-12-22 CERTIFICATE OF PUBLICATION 2006-12-22
060126000622 2006-01-26 ARTICLES OF ORGANIZATION 2006-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172122 CL VIO INVOICED 2012-05-07 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001109009 2021-05-18 0235 PPP 29 Smith Ln, Middle Island, NY, 11953-1850
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10846
Loan Approval Amount (current) 10846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Island, SUFFOLK, NY, 11953-1850
Project Congressional District NY-01
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10890.87
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State