Search icon

LA MIRAGE HAIR DESIGNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LA MIRAGE HAIR DESIGNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1985 (40 years ago)
Entity Number: 1007883
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 897 WILLIS AVENUE, ALBERTSON, NY, United States, 11507
Principal Address: 5 STILLMAN RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 897 WILLIS AVENUE, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
MARIA GIGLIOTTI Chief Executive Officer 897 WILLIS AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Type Date End date Address
21LA1258470 Appearance Enhancement Business License 2006-10-02 2024-10-02 897 WILLIS AVE, ALBERTSON, NY, 11507

History

Start date End date Type Value
2007-06-28 2009-07-14 Address 43 ELM AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2005-09-01 2007-06-28 Address 43 ELM AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2003-06-10 2007-06-28 Address 43 ELM AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2003-06-10 2005-09-01 Address 897 WILLIS AVE, ALBERTSON, NY, 11507, 1916, USA (Type of address: Principal Executive Office)
1997-07-10 2003-06-10 Address 897 WILLIS AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110616002445 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090714002179 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070628002779 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050901002662 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030610002453 2003-06-10 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
20990.00
Total Face Value Of Loan:
20990.00
Date:
2020-05-03
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:
21046.00
Total Face Value Of Loan:
21046.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,046
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,046
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$21,273.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $21,046
Jobs Reported:
3
Initial Approval Amount:
$20,990
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,990
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,103.29
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,987
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State