Search icon

ROSA BEAUTY SALON CORP

Company Details

Name: ROSA BEAUTY SALON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2019 (6 years ago)
Entity Number: 5495695
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1802 HUNT AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OMAIRY A RODRIGUEZ CESAR DOS Process Agent 1802 HUNT AVE, BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
OMAIRY A RODRIGUEZ CESAR Chief Executive Officer 1802 HUNT AVE, BRONX, NY, United States, 10462

Licenses

Number Type Date End date Address
AEB-24-02127 Appearance Enhancement Business License 2024-09-09 2028-09-09 1802 Hunt Ave, Bronx, NY, 10462-3623

History

Start date End date Type Value
2019-02-15 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-15 2023-07-06 Address 1802 HUNT AVE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706002465 2023-07-06 BIENNIAL STATEMENT 2023-02-01
190215010295 2019-02-15 CERTIFICATE OF INCORPORATION 2019-02-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-04 No data 752 BURKE AVE, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-11 No data 752 BURKE AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-01 No data 752 BURKE AVE, Bronx, BRONX, NY, 10467 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1578258 CL VIO INVOICED 2014-01-29 175 CL - Consumer Law Violation
210787 OL VIO INVOICED 2013-04-19 250 OL - Other Violation
148172 CL VIO INVOICED 2012-01-04 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9787468406 2021-02-17 0202 PPP 1802 Hunt Ave, Bronx, NY, 10462-3623
Loan Status Date 2021-03-02
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-3623
Project Congressional District NY-15
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State