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
010626002086 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990616002087 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970703002456 1997-07-03 BIENNIAL STATEMENT 1997-06-01
950504002089 1995-05-04 BIENNIAL STATEMENT 1993-06-01
A939593-2 1983-01-11 ASSUMED NAME CORP INITIAL FILING 1983-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7414708600 2021-03-23 0202 PPS 491 Kings Hwy N/A, Valley Cottage, NY, 10989-5901
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32371
Loan Approval Amount (current) 32371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Cottage, ROCKLAND, NY, 10989-5901
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32590.06
Forgiveness Paid Date 2021-12-06
9079767710 2020-05-01 0202 PPP 59 Bardonia Rd, Bardonia, NY, 10954
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27653
Loan Approval Amount (current) 27653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bardonia, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28095.45
Forgiveness Paid Date 2021-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State