Search icon

D'ROCHY BEAUTY SALON, INC.

Company Details

Name: D'ROCHY BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682324
ZIP code: 10459
County: Bronx
Place of Formation: New York
Address: 1170 SHAKESPEARE AVENUE, BRONX, NY, United States, 10459
Principal Address: 1170 SHAKESPEARE AVE, BRONX, NY, United States, 10459

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MERCEDES Chief Executive Officer 1170 SHAKESPEARE AVE, BRONX, NY, United States, 10459

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 SHAKESPEARE AVENUE, BRONX, NY, United States, 10459

Filings

Filing Number Date Filed Type Effective Date
120725002155 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100712002530 2010-07-12 BIENNIAL STATEMENT 2010-06-01
080609000799 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355868003 2020-06-28 0202 PPP 754 E 168TH ST, BRONX, NY, 10456-3808
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4387.5
Loan Approval Amount (current) 4387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10456-3808
Project Congressional District NY-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4455.06
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State