Search icon

MANE STREET HAIRCUTTERS, INC.

Company Details

Name: MANE STREET HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1985 (40 years ago)
Entity Number: 1025279
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6814 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 6814 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6814 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JAMES F. WEISS Chief Executive Officer 6814 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
21MA0136021 Appearance Enhancement Business License 2021-04-16 2025-04-16 6814 MAIN ST, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
1993-08-18 1995-08-02 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1985-09-16 1993-08-18 Address 3400 MARINE MIDLAND CTR, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920006326 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110928002587 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090908002597 2009-09-08 BIENNIAL STATEMENT 2009-09-01
071101002024 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051115002946 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030915002432 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010918002663 2001-09-18 BIENNIAL STATEMENT 2001-09-01
991006002405 1999-10-06 BIENNIAL STATEMENT 1999-09-01
970919002525 1997-09-19 BIENNIAL STATEMENT 1997-09-01
950802002453 1995-08-02 BIENNIAL STATEMENT 1994-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8338367110 2020-04-15 0296 PPP 6814 Main Street, Williamsville, NY, 14086
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40018.78
Forgiveness Paid Date 2021-05-17
4818598302 2021-01-23 0296 PPS 6814 Main St, Williamsville, NY, 14221-5963
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5963
Project Congressional District NY-26
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39887.51
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State