Search icon

ASTOR PLACE HAIR STYLISTS INC.

Company Details

Name: ASTOR PLACE HAIR STYLISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1986 (39 years ago)
Entity Number: 1078101
ZIP code: 10709
County: New York
Place of Formation: New York
Principal Address: 2 ASTOR PLACE, NEW YORK, NY, United States, 10003
Address: 38 LAKESHORE DR, EAST CHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRICO VEZZA JR DOS Process Agent 38 LAKESHORE DR, EAST CHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
ENRICO VEZZA JR Chief Executive Officer 2 ASTOR PL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-04-26 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-16 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2004-12-13 2023-05-16 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2000-04-10 2006-04-20 Address 38 LAKESHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1995-06-05 1998-04-13 Address 2 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-06-05 2000-04-10 Address 1 HILLANDALE CLOSE, SCARSDALE, NY, 00000, USA (Type of address: Service of Process)
1995-06-05 1996-05-28 Address 2 ASTOR PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1986-04-30 1995-06-05 Address ONE ARCADIA PLACE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120608002567 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100422002653 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080409002657 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060420002467 2006-04-20 BIENNIAL STATEMENT 2006-04-01
041213001000 2004-12-13 CERTIFICATE OF AMENDMENT 2004-12-13
040421002766 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020326002817 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000410002609 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980413002453 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960528002451 1996-05-28 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601687300 2020-05-02 0202 PPP 2 Astor Place, NEW YORK, NY, 10003-6955
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159363
Loan Approval Amount (current) 159363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 161532.11
Forgiveness Paid Date 2021-10-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State