Name: | HEART AND SOUL HOUSE OF BEAUTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5048971 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
JESSICA MULLEN | DOS Process Agent | 11 ROBINWOOD DRIVE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-07 | 2025-01-06 | Address | 11 ROBINWOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2018-12-03 | 2020-12-07 | Address | 1906 THE PLAZA, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
2016-12-07 | 2018-12-03 | Address | 1906 THE PLAZA, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004774 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
221223001094 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201207060050 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181203006476 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161207000303 | 2016-12-07 | ARTICLES OF ORGANIZATION | 2016-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5487647100 | 2020-04-13 | 0248 | PPP | 350 NORTHERN BLVD, ALBANY, NY, 12204-1000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7389998505 | 2021-03-05 | 0248 | PPS | 350 Northern Blvd, Albany, NY, 12204-1000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State