Search icon

BEAUTY BAR 269, LLC

Company Details

Name: BEAUTY BAR 269, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2017 (8 years ago)
Entity Number: 5125075
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 746 Hailey Drive, Webster, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 746 Hailey Drive, Webster, NY, United States, 14580

Licenses

Number Type Date End date Address
AEAR-23-00040 Appearance Enhancement Area Renter License 2023-01-19 2027-01-19 269 Park Ave, Rochester, NY, 14607-2723
AEAR-21-00258 Appearance Enhancement Area Renter License 2021-04-05 2025-04-05 269 Park Ave, Rochester, NY, 14607-2723
AEAR-20-00916 Appearance Enhancement Area Renter License 2020-09-10 2024-09-10 269 Park Ave, Rochester, NY, 14607-2723
BSO-19-00510 Barber Shop Owner License 2019-11-26 2027-11-26 269 Park Ave, Rochester, NY, 14607-2723
AEAR-18-01045 Appearance Enhancement Area Renter License 2018-12-14 2028-01-09 269 Park Ave, Rochester, NY, 14607-2723
AEB-17-01938 Appearance Enhancement Business License 2017-09-29 2025-09-29 269 Park Ave, Rochester, NY, 14607-2723

History

Start date End date Type Value
2023-01-23 2024-05-10 Address 269 park avenue, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2017-04-25 2023-01-23 Address 3234 ST. PAUL BLVD, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510000431 2024-05-10 BIENNIAL STATEMENT 2024-05-10
230123002619 2023-01-23 CERTIFICATE OF CHANGE BY ENTITY 2023-01-23
170713000022 2017-07-13 CERTIFICATE OF PUBLICATION 2017-07-13
170425010041 2017-04-25 ARTICLES OF ORGANIZATION 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2920678909 2021-04-27 0219 PPS 269 Park Ave, Rochester, NY, 14607-2723
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27986
Loan Approval Amount (current) 27986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2723
Project Congressional District NY-25
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28322.61
Forgiveness Paid Date 2022-07-06
8751498310 2021-01-30 0219 PPP 269 Park Ave, Rochester, NY, 14607-2791
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27876
Loan Approval Amount (current) 27876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2791
Project Congressional District NY-25
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28145.47
Forgiveness Paid Date 2022-01-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State