Search icon

GLOW TANNING SALON INC.

Company Details

Name: GLOW TANNING SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2011 (13 years ago)
Entity Number: 4182620
ZIP code: 11771
County: Suffolk
Place of Formation: New York
Address: 30 LEXINGTON AVENUE, OYSTER BAY, NY, United States, 11771
Principal Address: 30 LEXINGTON AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHRYN LAGOUDES Chief Executive Officer 229 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 LEXINGTON AVENUE, OYSTER BAY, NY, United States, 11771

Filings

Filing Number Date Filed Type Effective Date
140313002145 2014-03-13 BIENNIAL STATEMENT 2013-12-01
111230000621 2011-12-30 CERTIFICATE OF INCORPORATION 2012-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931948403 2021-02-18 0235 PPP 30 Lexington Ave, Oyster Bay, NY, 11771-2102
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2102
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14287.96
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State