Search icon

SELF-IMAGE, INC.

Company Details

Name: SELF-IMAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1978 (47 years ago)
Entity Number: 490042
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 171 PARK AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 180 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS URRARO Chief Executive Officer 180 BROADWAY, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
JOHN PATAFIO (ATTORNEY) DOS Process Agent 171 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112465245
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21SE1337509 DOSAEBUSINESS 2014-01-03 2027-07-30 180 BROADWAY, AMITYVILLE, NY, 11701
21SE1337509 Appearance Enhancement Business License 2009-07-30 2027-07-30 180 BROADWAY, AMITYVILLE, NY, 11701

History

Start date End date Type Value
1996-05-31 2012-08-13 Address 390 GARIBALDI AVE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1996-05-31 2012-08-13 Address 390 GARIBALDI AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1978-05-19 2012-08-13 Address 125-10 QUEENS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140812061 2014-08-12 ASSUMED NAME LLC INITIAL FILING 2014-08-12
120813002452 2012-08-13 BIENNIAL STATEMENT 2012-05-01
961025000533 1996-10-25 ERRONEOUS ENTRY 1996-10-25
DP-1305175 1996-09-25 DISSOLUTION BY PROCLAMATION 1996-09-25
960531002026 1996-05-31 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
106410.00
Total Face Value Of Loan:
106410.00
Date:
2020-08-27
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:
103800.00
Total Face Value Of Loan:
103800.00
Date:
2020-05-23
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:
93800.00
Total Face Value Of Loan:
93800.00
Date:
2020-04-28
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:
106300.00
Total Face Value Of Loan:
106300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106300
Current Approval Amount:
106300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107070.68
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106410
Current Approval Amount:
106410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106942.05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State