Search icon

EYEBROW STATION LLC

Company Details

Name: EYEBROW STATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Feb 2018 (7 years ago)
Entity Number: 5292803
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 26 FACTEAU AVE, PLATTSBURGH, NY, United States, 12901

Agent

Name Role Address
UZMA FAROOKI Agent 26 FACTEAU AVE, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
EYEBROW STATION LLC DOS Process Agent 26 FACTEAU AVE, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date End date Address
AEB-24-02878 Appearance Enhancement Business License 2024-12-06 2028-12-06 2 Cogan Ave Ste 105, Plattsburgh, NY, 12901-2566

History

Start date End date Type Value
2023-12-29 2024-02-01 Address 26 FACTEAU AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2023-12-29 2024-02-01 Address 26 FACTEAU AVE, Facteau Ave, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2019-03-07 2023-12-29 Address 26 FACTEAU AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2019-03-07 2023-12-29 Address 26 FACTEAU AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2018-02-26 2019-03-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-02-26 2019-03-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036478 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231229002512 2023-12-29 BIENNIAL STATEMENT 2023-12-29
211220002053 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190307000747 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
180712000639 2018-07-12 CERTIFICATE OF PUBLICATION 2018-07-12
180226010037 2018-02-26 ARTICLES OF ORGANIZATION 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8465949004 2021-05-27 0248 PPS 2 Cogan Ave Ste 105, Plattsburgh, NY, 12901-2566
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-2566
Project Congressional District NY-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6475.93
Forgiveness Paid Date 2021-09-20
5218627902 2020-06-15 0248 PPP 2 Cogan Ave, Plattsburgh, NY, 12901-2521
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-2521
Project Congressional District NY-21
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6564.47
Forgiveness Paid Date 2021-06-17

Date of last update: 07 Mar 2025

Sources: New York Secretary of State