Search icon

DANESSA MYRICKS BEAUTY, LLC

Company Details

Name: DANESSA MYRICKS BEAUTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2019 (6 years ago)
Entity Number: 5588672
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 101 FRONT STREET, SUITE 203, HEMPSTEAD, NY, United States, 11550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANESSA MYRICKS & I MAKE YOU BEAUTIFUL 401(K) PLAN 2023 842424829 2024-09-06 DANESSA MYRICKS BEAUTY LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 3473850763
Plan sponsor’s address 999 S. OYSTER BAY RD, SUITE 418, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
DANESSA MYRICKS & I MAKE YOU BEAUTIFUL 401(K) PLAN 2022 842424829 2023-09-11 DANESSA MYRICKS BEAUTY LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 3473850763
Plan sponsor’s address 999 S. OYSTER BAY RD, SUITE 418, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
DANESSA MYRICKS BEAUTY, LLC DOS Process Agent 101 FRONT STREET, SUITE 203, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2019-07-17 2024-02-05 Address 101 FRONT STREET, SUITE 203, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205002307 2024-02-05 BIENNIAL STATEMENT 2024-02-05
220915002057 2022-09-15 BIENNIAL STATEMENT 2021-07-01
190717010255 2019-07-17 ARTICLES OF ORGANIZATION 2019-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778288606 2021-03-24 0235 PPS 999 S Oyster Bay Rd Ste 418, Bethpage, NY, 11714-1035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58462
Loan Approval Amount (current) 58462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1035
Project Congressional District NY-03
Number of Employees 16
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58960.55
Forgiveness Paid Date 2022-01-28
1489597202 2020-04-15 0235 PPP 101 FRONT ST STE 203, Hempstead, NY, 11550
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37980
Loan Approval Amount (current) 37980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hempstead, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38334.48
Forgiveness Paid Date 2021-03-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State