Search icon

GLAM BODY SUGARING BOUTIQUE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GLAM BODY SUGARING BOUTIQUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 2016 (9 years ago)
Entity Number: 4999422
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Licenses

Number Type Date End date Address
AEB-16-01426 Appearance Enhancement Business License 2016-06-23 2028-06-23 6564 Myrtle Ave, Glendale, NY, 11385-7067
AEB-16-01426 DOSAEBUSINESS 2016-06-23 2028-06-23 6564 Myrtle Ave, Glendale, NY, 11385
AEB-16-01426 DOSAEBUSUNESS 2016-06-23 2028-06-23 6564 Myrtle Ave, Glendale, NY, 11385

History

Start date End date Type Value
2022-09-30 2024-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-25 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-25 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000455 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220930016303 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019305 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220916002950 2022-09-16 BIENNIAL STATEMENT 2022-08-01
200817060452 2020-08-17 BIENNIAL STATEMENT 2020-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
16250.00
Total Face Value Of Loan:
16250.00
Date:
2020-05-14
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,250
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,378.22
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $16,247
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$16,250
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,363.97
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $12,187.5
Utilities: $2,031.25
Mortgage Interest: $2,031.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State