Search icon

L'ENVIE HAIR STUDIO INC

Company claim

Is this your business?

Get access!

Company Details

Name: L'ENVIE HAIR STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4684469
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 4220 24th street Apt 26A, long island city, NY, United States, 11101
Address: 520 Lexington Ave, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 Lexington Ave, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VENERA CERANIC Chief Executive Officer 4220 24TH ST APT 26A, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date End date Address
AEB-14-03239 Appearance Enhancement Business License 2014-12-25 2026-12-25 520 Lexington Ave, New York, NY, 10017-1219
AEB-14-03239 DOSAEBUSINESS 2014-12-25 2026-12-25 520 Lexington Ave, New York, NY, 10017

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 4220 24TH ST APT 26A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-10 2025-02-19 Address 4220 24TH ST APT 26A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-02-19 Address 140E 46 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-12-23 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219003529 2025-02-19 BIENNIAL STATEMENT 2025-02-19
241010002768 2024-10-10 BIENNIAL STATEMENT 2024-10-10
141223010249 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

USAspending Awards / Financial Assistance

Date:
2025-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State