Search icon

DAZZLE CONCEPT SALON INC.

Company Details

Name: DAZZLE CONCEPT SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2008 (16 years ago)
Entity Number: 3750106
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 590 3RD AVE., NEW YORK, NY, United States, 10016
Principal Address: 590 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAZZLE CONCEPT SALON INC. DOS Process Agent 590 3RD AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID ISRAEL Chief Executive Officer 590 3RD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
18DA4067238 Barber Shop Owner License 2020-12-11 2024-12-11 590 3RD AVE, NEW YORK, NY, 10016
21DA1321322 Appearance Enhancement Business License 2008-12-11 2024-12-11 590 THIRD AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 590 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 590 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2020-12-14 2024-06-14 Address 590 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-01-18 2024-06-14 Address 590 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-12-05 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-05 2020-12-14 Address 590 3RD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001978 2024-06-14 BIENNIAL STATEMENT 2024-06-14
201214061406 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060639 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181219006508 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161229006324 2016-12-29 BIENNIAL STATEMENT 2016-12-01
141215006859 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130109002691 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110118002580 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081205000614 2008-12-05 CERTIFICATE OF INCORPORATION 2008-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-27 No data 590 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9076188409 2021-02-14 0202 PPP 590 3rd Ave, New York, NY, 10016-2736
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2736
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5027.4
Forgiveness Paid Date 2021-09-08
4741288903 2021-04-29 0202 PPS 590 3rd Ave N/A, New York, NY, 10016-2736
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2736
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5024.79
Forgiveness Paid Date 2021-11-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State