Search icon

EXPRESSIONS SALON & SPA INC.

Company Details

Name: EXPRESSIONS SALON & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (12 years ago)
Entity Number: 4341805
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 3674 HOWARD LANE, WANTAGH, NY, United States, 11793
Principal Address: 3477 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXPRESSIONS SALON & SPA INC. DOS Process Agent 3674 HOWARD LANE, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
RODRIGO AGUINAGA Chief Executive Officer 3477 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Licenses

Number Type Date End date Address
21EX1475118 Appearance Enhancement Business License 2013-03-14 2025-03-14 3477 LONG BEACH RD, OCEANSIDE, NY, 11572

History

Start date End date Type Value
2015-01-29 2017-02-06 Address 3477 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2013-01-07 2021-01-27 Address 3674 HOWARD LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210127060175 2021-01-27 BIENNIAL STATEMENT 2021-01-01
170206006114 2017-02-06 BIENNIAL STATEMENT 2017-01-01
150129006143 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130117000247 2013-01-17 CERTIFICATE OF AMENDMENT 2013-01-17
130107000221 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272607210 2020-04-28 0219 PPP 4550 Millennium Drive, GENESEO, NY, 14454
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENESEO, LIVINGSTON, NY, 14454-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12315.65
Forgiveness Paid Date 2021-04-20
8285378409 2021-02-13 0235 PPP 3477 Long Beach Rd, Oceanside, NY, 11572-5424
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9345
Loan Approval Amount (current) 9345
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 Oceanside, NASSAU, NY, 11572-5424
Project Congressional District NY-04
Number of Employees 2
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 9407.07
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State