Search icon

SMOOTH AESTHETICS BY MARIA DOVALE CORP

Company claim

Is this your business?

Get access!

Company Details

Name: SMOOTH AESTHETICS BY MARIA DOVALE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (10 years ago)
Entity Number: 4867031
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 173 MINOELA BLVD, STE 303, MINEOLA, NY, United States, 11501
Principal Address: 173 MINEOLA BLVD, STE 303, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA DOVALE DOS Process Agent 173 MINOELA BLVD, STE 303, MINEOLA, NY, United States, 11501

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIA DOVALE Chief Executive Officer 173 MINEOLA BLVD, STE 303, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2018-02-21 2018-06-21 Address 173 MINOELA BLVD, STE 303, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2018-02-21 2018-06-21 Address 173 MINOELA BLVD, STE 303, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2015-12-21 2018-06-25 Address 104 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
2015-12-21 2018-02-21 Address 104 N FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928010399 2022-09-28 BIENNIAL STATEMENT 2021-12-01
180625001106 2018-06-25 CERTIFICATE OF CHANGE 2018-06-25
180621002035 2018-06-21 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
180427000020 2018-04-27 CERTIFICATE OF AMENDMENT 2018-04-27
180221006266 2018-02-21 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
14350.00
Total Face Value Of Loan:
14350.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,350
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,454.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,349
Jobs Reported:
1
Initial Approval Amount:
$13,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,402.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,000
Rent: $1,282

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State