Search icon

LYFE STYLZ SALON, INC

Company claim

Is this your business?

Get access!

Company Details

Name: LYFE STYLZ SALON, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2018 (7 years ago)
Entity Number: 5270501
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3705 LAUREL AVE, BROOKLYN, NY, United States, 11224
Principal Address: 5321 Clarendon road., Brooklyn., NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGH A OTTLEY DOS Process Agent 3705 LAUREL AVE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
HUGH A OTTLEY Chief Executive Officer 5321 CLARENDON ROAD., BROOKLYN., NY, United States, 11203

Licenses

Number Type Date End date Address
18O 4085523 Barber Shop Owner License 2023-02-22 2027-02-22 5321 CLARENDON RD, BROOKLYN, NY, 11203
18O 4085523 DOSBARSHOPOWNER 2014-01-03 2027-02-22 5321 CLARENDON RD, BROOKLYN, NY, 11203

History

Start date End date Type Value
2024-07-22 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-07-22 Address 5321 CLARENDON ROAD., BROOKLYN., NY, 11203, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-22 2024-07-22 Address 5321 CLARENDON ROAD., BROOKLYN., NY, 11203, USA (Type of address: Chief Executive Officer)
2023-04-22 2024-07-22 Address 3705 LAUREL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722002316 2024-07-22 BIENNIAL STATEMENT 2024-07-22
230422000013 2023-04-22 BIENNIAL STATEMENT 2022-01-01
180119010446 2018-01-19 CERTIFICATE OF INCORPORATION 2018-01-19

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
28100.00
Total Face Value Of Loan:
28100.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-17
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25383.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State