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
21ME0167555 DOSAEBUSINESS 2014-01-03 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
149999.00
Total Face Value Of Loan:
149999.00
Date:
2020-12-16
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:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-29
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:
226561.45
Total Face Value Of Loan:
226561.45

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-04
Type:
Complaint
Address:
1850 NEWBRIDGE RD., BELLMORE, NY, 11710
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
226561.45
Current Approval Amount:
226561.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228187.73
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149999
Current Approval Amount:
149999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150919.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State