Search icon

MIRROR IMAGE HAIR DESIGNS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
14302.00
Total Face Value Of Loan:
14302.00
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:
24577.00
Total Face Value Of Loan:
24577.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14302
Current Approval Amount:
14302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14383.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24577
Current Approval Amount:
24577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15235.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State