Search icon

SUPER GLAMOUR SALON INC

Company claim

Is this your business?

Get access!

Company Details

Name: SUPER GLAMOUR SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2012 (13 years ago)
Entity Number: 4315827
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 699 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756
Principal Address: 699 NEWBRIDGE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZENG SHEN LIU DOS Process Agent 699 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
ZENG SHEN LIU Chief Executive Officer 699 NEWBRIDGE ROAD, LEVITTOWN, NY, United States, 11756

Licenses

Number Type Date End date Address
18SU4083952 Barber Shop Owner License 2021-03-03 2025-03-03 699 NEWBRIDGE RD, LEVITTOWN, NY, 11756
18SU4083952 DOSBARSHOPOWNER 2014-01-03 2029-03-03 699 NEWBRIDGE RD, LEVITTOWN, NY, 11756
21SU1441083 DOSAEBUSINESS 2014-01-03 2029-03-03 699 NEWBRIDGE RD, LEVITTOWN, NY, 11756

History

Start date End date Type Value
2024-11-02 2024-11-02 Address 699 NEWBRIDGE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2014-11-18 2024-11-02 Address 699 NEWBRIDGE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2012-11-02 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-02 2024-11-02 Address 699 NEWBRIDGE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241102000599 2024-11-02 BIENNIAL STATEMENT 2024-11-02
221123000709 2022-11-23 BIENNIAL STATEMENT 2022-11-01
201109060761 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181119006668 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161122006166 2016-11-22 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
12960.00
Total Face Value Of Loan:
12960.00
Date:
2020-05-23
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:
-15000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12960
Current Approval Amount:
12960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13144.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State