Search icon

OPULENCE WAXING SPA LLC

Company Details

Name: OPULENCE WAXING SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881182
ZIP code: 07601
County: Albany
Place of Formation: New York
Address: 1970 adam clayton powell jr blvd, new york, NY, United States, 07601

DOS Process Agent

Name Role Address
OPULENCE WAXING SPA LLC DOS Process Agent 1970 adam clayton powell jr blvd, new york, NY, United States, 07601

Licenses

Number Type Date End date Address
AEB-16-00849 Appearance Enhancement Business License 2016-04-21 2028-04-21 1970 Adam Clayton Powell Jr Blvd, New York, NY, 10026-1743

History

Start date End date Type Value
2016-01-19 2024-10-21 Address 260 PROSPECT AVENUE, UNIT 464, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241021001975 2024-10-21 BIENNIAL STATEMENT 2024-10-21
160815000495 2016-08-15 CERTIFICATE OF PUBLICATION 2016-08-15
160119010324 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-31 No data 1724 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-19 No data 1724 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6482128001 2020-06-30 0202 PPP 2130 Adam Clayton Powell Jr. BLVD Suite 115, NEW YORK, NY, 10027-3721
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355.01
Loan Approval Amount (current) 1355.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-3721
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1361.47
Forgiveness Paid Date 2020-12-22
6588958709 2021-04-04 0202 PPS 2130 Adam Clayton Powell Jr Blvd Ste 115, New York, NY, 10027-3744
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10027-3744
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421.32
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State