Search icon

MAKE ME FABULOUS LLC

Company Details

Name: MAKE ME FABULOUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641507
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 30 Lake Ave, Ste 2, Saratoga Springs, NY, United States, 12866

DOS Process Agent

Name Role Address
ALAYNE CURTISS DOS Process Agent 30 Lake Ave, Ste 2, Saratoga Springs, NY, United States, 12866

Licenses

Number Type Date End date Address
AEB-17-00910 Appearance Enhancement Business License 2017-05-09 2025-05-09 30 Lake Ave, Saratoga Springs, NY, 12866-2328

History

Start date End date Type Value
2012-05-16 2024-11-20 Address 32 FRONT ST, BALLSTON SPA, NY, 12026, USA (Type of address: Service of Process)
2008-03-07 2012-05-16 Address 102 MILTON AVENUE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120004880 2024-11-20 BIENNIAL STATEMENT 2024-11-20
220125002292 2022-01-25 BIENNIAL STATEMENT 2022-01-25
120516002961 2012-05-16 BIENNIAL STATEMENT 2012-03-01
100518002609 2010-05-18 BIENNIAL STATEMENT 2010-03-01
080606000801 2008-06-06 CERTIFICATE OF PUBLICATION 2008-06-06
080307000486 2008-03-07 ARTICLES OF ORGANIZATION 2008-03-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3271396005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAKE ME FABULOUS LLC
Recipient Name Raw MAKE ME FABULOUS LLC
Recipient DUNS 877006341
Recipient Address 102 MILTON AVENUE, BALLSTON LAKE, SARATOGA, NEW YORK, 12020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635148300 2021-01-19 0248 PPS 30 Lake Ave, Saratoga Springs, NY, 12866-2328
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54345
Loan Approval Amount (current) 54345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2328
Project Congressional District NY-20
Number of Employees 8
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54601.63
Forgiveness Paid Date 2021-07-19
4453457001 2020-04-03 0248 PPP 30 Lake Ave, SARATOGA SPRINGS, NY, 12866-2328
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54300
Loan Approval Amount (current) 54300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2328
Project Congressional District NY-20
Number of Employees 9
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54636.47
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State