Search icon

STYLE SECRETS, LLC

Company Details

Name: STYLE SECRETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3545892
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 17 WEST 29TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-481-7800

DOS Process Agent

Name Role Address
STYLE SECRETS, LLC DOS Process Agent 17 WEST 29TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2014585-DCA Active Business 2014-10-15 2024-12-31

History

Start date End date Type Value
2015-07-02 2019-07-15 Address 9 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-09-13 2015-07-02 Address 2 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-20 2011-09-13 Address P.O. BOX 470356, BROOKLYN, NY, 11247, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715060512 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170703006894 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007323 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130716006481 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110913002082 2011-09-13 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3561734 RENEWAL INVOICED 2022-12-02 340 Electronics Store Renewal
3271934 RENEWAL INVOICED 2020-12-16 340 Electronics Store Renewal
2950470 RENEWAL INVOICED 2018-12-24 340 Electronics Store Renewal
2486584 RENEWAL INVOICED 2016-11-09 340 Electronics Store Renewal
1852852 LICENSE INVOICED 2014-10-14 85 Electronic Store License Fee
1852853 BLUEDOT INVOICED 2014-10-14 340 Electronic Store Blue Dot License Fee
1813685 PL VIO INVOICED 2014-09-30 75 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-29 Settlement (Pre-Hearing) UNLICENSED ELECTRONICS STORE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
20833.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State