Search icon

GORGEOUS SALON II INC.

Company Details

Name: GORGEOUS SALON II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673359
ZIP code: 11801
County: Suffolk
Place of Formation: New York
Address: 10 DANTE AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 10 DANTE AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARANJEET SAREEN DOS Process Agent 10 DANTE AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHARANJEET SAREEN Chief Executive Officer 10 DANTE AVE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
100601002931 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080519000450 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1545928403 2021-02-02 0235 PPS 1232 Middle Country Rd, Selden, NY, 11784-2524
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4820
Loan Approval Amount (current) 4820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2524
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4845.62
Forgiveness Paid Date 2021-08-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State