Name: | TANGLES HAIR DESIGNERS AND DAY SPA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jul 2013 (12 years ago) |
Entity Number: | 4431961 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2963 CULVER RD, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2963 CULVER RD, ROCHESTER, NY, United States, 14622 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEAR-24-00863 | Appearance Enhancement Area Renter License | 2024-09-23 | 2028-09-23 | 2963 Culver Road, Rochester, NY, 14622 |
AEAR-24-00101 | Appearance Enhancement Area Renter License | 2024-02-01 | 2028-02-01 | 2963 Culver Road, Rochester, NY, 14622 |
AEAR-21-00653 | Appearance Enhancement Area Renter License | 2021-10-22 | 2025-10-22 | 2963 Culver Road, Rochester, NY, 14622 |
AEAR-19-00485 | Appearance Enhancement Area Renter License | 2019-05-31 | 2027-05-31 | 2963 Culver Road, Rochester, NY, 14622 |
21TA1583567 | Appearance Enhancement Business License | 2013-10-22 | 2025-10-22 | 2963 Culver Road, Rochester, NY, 14622 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130716001271 | 2013-07-16 | ARTICLES OF ORGANIZATION | 2013-07-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6071178501 | 2021-03-02 | 0219 | PPS | 2963 Culver Rd, Irondequoit, NY, 14622-2834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6798178001 | 2020-06-30 | 0219 | PPP | 2963 Culver Road, Irondequoit, NY, 14622-2834 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State