Search icon

STYLISTICO INC

Company Details

Name: STYLISTICO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937531
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 126 FIFTH AVENUE, suite 603, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUGLIELMO MELEGARI Chief Executive Officer 126 FIFTH AVENUE, SUITE 603, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
STYLISTICO INC DOS Process Agent 126 FIFTH AVENUE, suite 603, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 29 E 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 126 FIFTH AVENUE, SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-13 2024-09-16 Address 29 E 19TH STREET, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-11-13 2024-09-16 Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2016-04-27 2018-11-13 Address 6000 COLLINS AVENUE, #108, MIAMI BEACH, FL, 33140, USA (Type of address: Service of Process)
2016-04-27 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916003279 2024-09-16 BIENNIAL STATEMENT 2024-09-16
200427060447 2020-04-27 BIENNIAL STATEMENT 2020-04-01
181113006585 2018-11-13 BIENNIAL STATEMENT 2018-04-01
160427010309 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708967309 2020-04-30 0202 PPP 29 E 19TH STREET, NEW YORK, NY, 10003
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28301.38
Forgiveness Paid Date 2021-01-25
7399698306 2021-01-28 0202 PPS 29 E 19th St Fl 5, New York, NY, 10003-1328
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28100
Loan Approval Amount (current) 28100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1328
Project Congressional District NY-12
Number of Employees 4
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28380.22
Forgiveness Paid Date 2022-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State