Search icon

MARK DEALWIS VFV SALON INC.

Company Details

Name: MARK DEALWIS VFV SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2012 (13 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-11-14 No data 228 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137298808 2021-04-09 0202 PPS 228 E 51st St, New York, NY, 10022-6541
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) 20140
Loan Approval Amount (current) 20140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-6541
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20224.98
Forgiveness Paid Date 2021-09-15
3037407701 2020-05-01 0202 PPP 228 E 51ST ST, NEW YORK, NY, 10022
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36972
Loan Approval Amount (current) 36972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37372.57
Forgiveness Paid Date 2021-06-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State