Search icon

STETIK SPA AND BEAUTY CORP

Company claim

Is this your business?

Get access!

Company Details

Name: STETIK SPA AND BEAUTY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4600026
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 251 POST AVENUE, WESTBURY, NY, United States, 11590
Principal Address: 251 POST AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STETIK SPA AND BEAUTY CORP DOS Process Agent 251 POST AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PATRICIA BARBOSA Chief Executive Officer 251 POST AVE, WESTBURY, NY, United States, 11590

Licenses

Number Type Date End date Address
AEB-15-02750 Appearance Enhancement Business License 2015-11-12 2027-11-12 251 Post Avenue, Westbury, NY, 11590
AEB-15-02750 DOSAEBUSINESS 2015-11-12 2027-11-12 251 Post Avenue, Westbury, NY, 11590
AEB-15-02750 DOSAEBUSUNESS 2015-11-12 2027-11-12 251 Post Avenue, Westbury, NY, 11590

History

Start date End date Type Value
2014-06-30 2020-04-08 Address 566 CAMBRIDGE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060352 2020-04-08 BIENNIAL STATEMENT 2018-06-01
140630010251 2014-06-30 CERTIFICATE OF INCORPORATION 2014-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
12787.00
Total Face Value Of Loan:
12787.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64200.00
Total Face Value Of Loan:
289100.00
Date:
2020-05-03
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:
12788.00
Total Face Value Of Loan:
12788.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$12,788
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,788
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,900.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,788
Jobs Reported:
5
Initial Approval Amount:
$12,787
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,787
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,867.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $12,784
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State