Search icon

MARK DEALWIS VFV SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK DEALWIS VFV SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (14 years ago)
Entity Number: 4189118
ZIP code: 10703
County: New York
Place of Formation: New York
Address: 554 Palisade Ave, Yonkers, NY, United States, 10703
Principal Address: 554 PALISADE AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK DEALWIS VFV SALON INC. DOS Process Agent 554 Palisade Ave, Yonkers, NY, United States, 10703

Chief Executive Officer

Name Role Address
ANTONY MARK DEALWIS Chief Executive Officer 554 PALISADE AVE, YONKERS, NY, United States, 10703

Licenses

Number Type Date End date Address
21MA1438156 Appearance Enhancement Business License 2012-10-16 2024-10-16 228 E 51ST ST, NEW YORK, NY, 10022

History

Start date End date Type Value
2012-02-23 2025-02-13 Address 228 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-01-17 2012-02-23 Address 228 EAST 51ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2012-01-17 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213000013 2025-02-13 BIENNIAL STATEMENT 2025-02-13
120223000100 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23
120117000349 2012-01-17 CERTIFICATE OF INCORPORATION 2012-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1892254 CL VIO INVOICED 2014-11-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-11-14 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
20140.00
Total Face Value Of Loan:
20140.00
Date:
2020-05-02
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:
36972.00
Total Face Value Of Loan:
36972.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,140
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,224.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,138
Jobs Reported:
8
Initial Approval Amount:
$36,972
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,372.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,272
Utilities: $700
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State