Search icon

MICHELLE'S BEAUTY SPA INC.

Company Details

Name: MICHELLE'S BEAUTY SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005438
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 39 COURT STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 COURT STREET, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MICHELLE XIA Chief Executive Officer 39 COURT STREET, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date End date Address
AEB-15-02652 Appearance Enhancement Business License 2015-10-30 2027-10-30 39 Court St, White Plains, NY, 10601-3301

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 39 COURT STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2014-10-08 2025-01-31 Address 39 COURT STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2010-10-08 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-08 2025-01-31 Address 39 COURT STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000536 2025-01-31 BIENNIAL STATEMENT 2025-01-31
201023060087 2020-10-23 BIENNIAL STATEMENT 2020-10-01
161004007859 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006955 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101008000824 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657958306 2021-01-25 0202 PPS 39 Court St, White Plains, NY, 10601-3301
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36607.5
Loan Approval Amount (current) 36607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3301
Project Congressional District NY-16
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36757.94
Forgiveness Paid Date 2021-07-02
4734927105 2020-04-13 0202 PPP 39 COURT ST, WHITE PLAINS, NY, 10601-3301
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-3301
Project Congressional District NY-16
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30454.84
Forgiveness Paid Date 2021-03-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State