Search icon

STUDIO 11 SALON & DAY SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO 11 SALON & DAY SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277702
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 201 MAPLE ROAD, CICERO, NY, United States, 13039
Principal Address: 8125 BRWERTON ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLC DOS Process Agent 201 MAPLE ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
ANN M. DOUGLAS Chief Executive Officer 8125 BREWERTON ROAD, CICERO, NY, United States, 13039

Licenses

Number Type Date End date Address
AEB-15-02067 Appearance Enhancement Business License 2015-08-13 2028-08-11 8125 Brewerton Rd, Cicero, NY, 13039-9518
AEB-15-02067 DOSAEBUSINESS 2015-08-13 2028-08-11 8125 Brewerton Rd, Cicero, NY, 13039

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 8125 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 8125 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2014-07-15 2024-11-05 Address 8125 ROUTE 11, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2012-07-31 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-31 2024-11-05 Address 201 MAPLE ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001968 2024-11-05 BIENNIAL STATEMENT 2024-11-05
140715006233 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120731000648 2012-07-31 CERTIFICATE OF INCORPORATION 2012-07-31

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
43455.02
Total Face Value Of Loan:
43455.02
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11400.00
Total Face Value Of Loan:
62000.00
Date:
2020-04-28
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:
32841.00
Total Face Value Of Loan:
32841.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43455.02
Current Approval Amount:
43455.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43736.27
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32841
Current Approval Amount:
32841
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32852.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State