Search icon

ELIZ BEAUTY SALON & UNISEX INC

Company claim

Is this your business?

Get access!

Company Details

Name: ELIZ BEAUTY SALON & UNISEX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 3514794
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 122-38 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 122-38 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELIZ BEAUTY SALON & UNISEX INC DOS Process Agent 122-38 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
EVELICE BATISTA Chief Executive Officer 122-38 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420

History

Start date End date Type Value
2020-03-10 2024-08-15 Address 122-38 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-03-10 2024-08-15 Address 122-38 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2011-06-10 2020-03-10 Address 125-10 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-05-09 2020-03-10 Address 125-10 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2007-05-09 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240815000918 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
200310060832 2020-03-10 BIENNIAL STATEMENT 2019-05-01
130515002240 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110610002167 2011-06-10 BIENNIAL STATEMENT 2011-05-01
070509000448 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
205088 OL VIO INVOICED 2013-04-30 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State