Search icon

DAVIA SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIA SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 3517732
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 19 HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050
Principal Address: 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAOVIA MEZIANE DOS Process Agent 19 HICKORY ROAD, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
DAOVIA MEZIANE Chief Executive Officer 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date End date Address
21DA1277682 DOSAEBUSINESS 2014-01-03 2025-06-04 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
21DA1277682 Appearance Enhancement Business License 2007-06-04 2025-06-04 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
2013-05-15 2023-08-29 Address 19 HICKORY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2013-05-15 2023-08-29 Address 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2011-05-19 2013-05-15 Address 19 HICKORY ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-05-14 2013-05-15 Address 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2009-05-14 2013-05-15 Address 625 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829004181 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
130515002299 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110519002392 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090514002441 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070515000716 2007-05-15 CERTIFICATE OF INCORPORATION 2007-05-15

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
14400.82
Total Face Value Of Loan:
14400.82
Date:
2020-08-06
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:
14609.00
Total Face Value Of Loan:
14609.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,400.82
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,400.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,452.02
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $14,394.82
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$14,609
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,794.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,609

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State