Search icon

DOPE CHICS BEAUTY BAR LLC

Company Details

Name: DOPE CHICS BEAUTY BAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565762
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 4 Camill Dr, Poughkeepsie, NY, United States, 12603

DOS Process Agent

Name Role Address
the llc DOS Process Agent 4 Camill Dr, Poughkeepsie, NY, United States, 12603

Agent

Name Role Address
joe bonjovey Agent 4 camill dr, POUGHKEEPSIE, NY, 12603

History

Start date End date Type Value
2014-04-23 2023-01-20 Address 1403 JAMES STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230120000158 2023-01-20 BIENNIAL STATEMENT 2022-04-01
230120002644 2023-01-20 CERTIFICATE OF CHANGE BY ENTITY 2023-01-20
140423010044 2014-04-23 ARTICLES OF ORGANIZATION 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1980499003 2021-05-14 0202 PPP 10133 222nd St, Queens Village, NY, 11429-1661
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-1661
Project Congressional District NY-05
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State