Search icon

GRAND HAIR STYLIST, INC.

Company Details

Name: GRAND HAIR STYLIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1955 (70 years ago)
Entity Number: 103863
ZIP code: 10989
County: Westchester
Place of Formation: New York
Address: 491 Kings Highway, Valley Cottage, NY, United States, 10989

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
PAUL DECARLO JR Chief Executive Officer 610 KING ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
PAUL DECARLO DOS Process Agent 491 Kings Highway, Valley Cottage, NY, United States, 10989

Licenses

Number Type Date End date Address
21GR1476351 Appearance Enhancement Business License 2013-04-02 2025-04-02 491 Kings Highway, Valley Cottage, NY, 10989

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 610 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-09-18 Address 610 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-05-04 2024-09-18 Address 59 BARDONIA RD, BARDONIA, NY, 10954, 2101, USA (Type of address: Service of Process)
1955-06-10 1995-05-04 Address 90 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1955-06-10 2024-09-18 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
240918002527 2024-09-18 BIENNIAL STATEMENT 2024-09-18
110718002369 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090616002323 2009-06-16 BIENNIAL STATEMENT 2009-06-01
050816003061 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030516002927 2003-05-16 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
32371.00
Total Face Value Of Loan:
32371.00
Date:
2020-07-06
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:
24900.00
Total Face Value Of Loan:
24900.00
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:
27653.00
Total Face Value Of Loan:
27653.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32371
Current Approval Amount:
32371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32590.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27653
Current Approval Amount:
27653
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28095.45

Date of last update: 19 Mar 2025

Sources: New York Secretary of State