Search icon

METRO HAIR MODES, INC.

Company Details

Name: METRO HAIR MODES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1985 (40 years ago)
Entity Number: 1007595
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1850-1852 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710
Principal Address: 1850 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CASTIANO Chief Executive Officer 1850 NEWBRIDGE RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1850-1852 NEWBRIDGE ROAD, NORTH BELLMORE, NY, United States, 11710

Licenses

Number Type Date End date Address
21ME0167555 Appearance Enhancement Business License 2024-02-26 2028-02-26 1850 1852 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710

History

Start date End date Type Value
2003-06-06 2011-06-15 Address 1850 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-06-06 Address 1850 NEWBRIDGE RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-09-16 2001-08-09 Address 1850 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1985-06-26 1985-10-03 Address 2556 MERRICK RD., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061000 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190604060704 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007273 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130611006527 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110615002740 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090721002247 2009-07-21 BIENNIAL STATEMENT 2009-06-01
070730002345 2007-07-30 BIENNIAL STATEMENT 2007-06-01
051026002947 2005-10-26 BIENNIAL STATEMENT 2005-06-01
030606002869 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010809002296 2001-08-09 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334169836 0214700 2012-05-04 1850 NEWBRIDGE RD., BELLMORE, NY, 11710
Inspection Type Complaint
Scope Partial
Safety/Health Health
Case Closed 2013-01-09

Related Activity

Type Complaint
Activity Nr 337081
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2012-10-31
Abatement Due Date 2012-12-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 35
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employee to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site, Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 5/4/12. * ABATEMENT NOTE * By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101048 D01 I
Issuance Date 2012-10-31
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: a) At the worksite, the employer did not determine employees exposure to hair straightener containing formaldehyde(0.17% and 0.19%); on or about 5/4/12. Note: Because abatement of this violation is already documented in the case the employer need not submit certification or documentation of abatement of this violation normally required by 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101048 M05
Issuance Date 2012-10-31
Abatement Due Date 2012-12-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(m)(5): The employer did not develop, implement, and maintain at the workplace, a written hazard communication program for formaldehyde exposures in the workplace, which at a minimum describes how the requirements specified in this paragraph for labels and other forms of warning and material safety data sheets, and paragraph (n) for employee information and training, will be met: a) At the worksite, the employer did not provide training to employees who use hair straightening products containing formaldehyde such as, Chi 2 containing 0.17%, and Bio Ionic 2 containing 0.19%; on or about 5/4/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101048 N01
Issuance Date 2012-10-31
Abatement Due Date 2012-12-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(n)(1): The employer did not provide employees with information and training on formaldehyde at the time of their initial assignment, and whenever a new exposure to formaldehyde is introduced; a) At the worksite, the employer did not provide employees with training on formaldehyde; on or about 5/4/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001D
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-10-31
Abatement Due Date 2012-12-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, the employer did not impement a written Hazard Communication Program for employees who use and are exposed to hazardous materials, such as, but not limited to, acetone and monoethanolamine; on or about 5/4/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02001E
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-10-31
Abatement Due Date 2012-12-14
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, Employees who use and are exposed to hazardous materials such as, but not limited to, acetone and monoethanolamine were not provided with hazard communication training; on or about 5/4/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227397208 2020-04-28 0235 PPP 1850 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226561.45
Loan Approval Amount (current) 226561.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 41
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228187.73
Forgiveness Paid Date 2021-01-25
2704658310 2021-01-21 0235 PPS 1850 Newbridge Rd, North Bellmore, NY, 11710-2219
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149999
Loan Approval Amount (current) 149999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-2219
Project Congressional District NY-04
Number of Employees 39
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150919.54
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State