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 DOSAEBUSINESS 2014-01-03 2028-12-11 590 THIRD AVE, NEW YORK, NY, 10016
18DA4067238 DOSBARSHOPOWNER 2014-01-03 2028-12-11 590 3RD 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

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

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2021-02-15
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5027.4
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5024.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State