Search icon

DEIFY LASER & BEAUTY LOUNGE INC.

Company Details

Name: DEIFY LASER & BEAUTY LOUNGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 2012 (13 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 4292311
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 102 VAN RESSELAER SQUARE SUITE K, NEW YORK, NY, United States, 10011
Principal Address: 102 VAN RESSELAER SQUARE SUITE K, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MELISSA CAVANAUGH DOS Process Agent 102 VAN RESSELAER SQUARE SUITE K, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MELISSA CAVANAUGH Chief Executive Officer 102 VAN RESSELAER SQUARE SUITE K, RENSSELAER, NY, United States, 12144

Licenses

Number Type Date End date Address
21DE1437627 Appearance Enhancement Business License 2012-10-05 2024-12-30 134 W 23rd St, New York, NY, 10011

History

Start date End date Type Value
2024-04-02 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2025-02-13 Address 102 VAN RESSELAER SQUARE SUITE K, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-02-13 Address 102 VAN RESSELAER SQUARE SUITE K, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-02 2024-04-02 Address 134 W. 23RD ST., NEW YORK, NY, 10011, 2850, USA (Type of address: Service of Process)
2012-09-06 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-06 2015-12-02 Address 40-39 215 STREET, APT C, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213000747 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
240402004014 2024-04-02 BIENNIAL STATEMENT 2024-04-02
151202000409 2015-12-02 CERTIFICATE OF CHANGE 2015-12-02
120906000336 2012-09-06 CERTIFICATE OF INCORPORATION 2012-09-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 134 W 23RD ST, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-16 No data 134 W 23RD ST, Manhattan, NEW YORK, NY, 10011 No 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
209658 OL VIO INVOICED 2013-01-24 400 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587918403 2021-02-03 0202 PPS 134 W 23rd St, New York, NY, 10011-2850
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68775
Loan Approval Amount (current) 68775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
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, 10011-2850
Project Congressional District NY-12
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69512.42
Forgiveness Paid Date 2022-03-03
8450797001 2020-04-08 0202 PPP 134 W 23rd St, NEW YORK, NY, 10011-2403
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68642
Loan Approval Amount (current) 68642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
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, 10011-2403
Project Congressional District NY-12
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69295.99
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State