-
Home Page
›
-
Counties
›
-
Monroe
›
-
14534
›
-
INSPIRED ESTHETICS, LLC
Company Details
Name: |
INSPIRED ESTHETICS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
07 Jan 2015 (10 years ago)
|
Entity Number: |
4689758 |
ZIP code: |
14534
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
40B GROVE STREET, PITTSFORD, NY, United States, 14534 |
DOS Process Agent
Name |
Role |
Address |
INSPIRED ESTHETICS, LLC
|
DOS Process Agent
|
40B GROVE STREET, PITTSFORD, NY, United States, 14534
|
Licenses
Number |
Type |
Date |
End date |
Address |
AEB-15-00284
|
Appearance Enhancement Business License
|
2015-02-09
|
2027-02-09
|
40B Grove St, Pittsford, NY, 14534-1317
|
AEB-15-00284
|
DOSAEBUSINESS
|
2015-02-09
|
2027-02-09
|
40B Grove St, Pittsford, NY, 14534
|
History
Start date |
End date |
Type |
Value |
2015-05-20
|
2025-01-06
|
Address
|
40B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
2015-01-07
|
2015-05-20
|
Address
|
P.O. BOX 180, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250106006003
|
2025-01-06
|
BIENNIAL STATEMENT
|
2025-01-06
|
230109004087
|
2023-01-09
|
BIENNIAL STATEMENT
|
2023-01-01
|
220215001124
|
2022-02-15
|
BIENNIAL STATEMENT
|
2022-02-15
|
201207061320
|
2020-12-07
|
BIENNIAL STATEMENT
|
2019-01-01
|
150520000411
|
2015-05-20
|
CERTIFICATE OF CHANGE
|
2015-05-20
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Paycheck Protection Program
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
10120
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State