Search icon

MIRROR IMAGE HAIR DESIGNS, INC.

Company Details

Name: MIRROR IMAGE HAIR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1139051
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 386 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES PERRELLA Chief Executive Officer 386 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
MIRROR IMAGE HAIR DESIGNS, INC. DOS Process Agent 386 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Licenses

Number Type Date End date Address
21MI0186163 Appearance Enhancement Business License 2021-04-07 2025-04-07 386 Merrick Avenue, East meadow, NY, 11554

History

Start date End date Type Value
1993-02-08 2015-02-19 Address 347 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1993-02-08 2015-02-19 Address 347 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-02-08 2015-02-19 Address 347 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1987-11-23 1993-02-08 Address 347 MERRICK AVENUE, EAST MEADOW, NY, 11544, USA (Type of address: Service of Process)
1987-01-23 1987-11-23 Address 35 WEST PINE STREET, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150219006364 2015-02-19 BIENNIAL STATEMENT 2015-01-01
110125002716 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090122003284 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050223002265 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030214002132 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010126002439 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990126002607 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970508002660 1997-05-08 BIENNIAL STATEMENT 1997-01-01
940304002472 1994-03-04 BIENNIAL STATEMENT 1994-01-01
930208002941 1993-02-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8377598500 2021-03-09 0235 PPS 832 Nicolls Rd, Deer Park, NY, 11729-3702
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14302
Loan Approval Amount (current) 14302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3702
Project Congressional District NY-02
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14383.89
Forgiveness Paid Date 2021-10-06
7120247700 2020-05-01 0235 PPP 386 MERRICK AVE, EAST MEADOW, NY, 11554-2701
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24577
Loan Approval Amount (current) 24577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST MEADOW, NASSAU, NY, 11554-2701
Project Congressional District NY-04
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15235.86
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State