Search icon

SHEAR EGO INTERNATIONAL SCHOOL OF HAIR DESIGN, INC.

Company Details

Name: SHEAR EGO INTERNATIONAL SCHOOL OF HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1987 (38 years ago)
Entity Number: 1219602
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 525 TITUS AVENUE, ROCHESTER, NY, United States, 14617
Principal Address: 5 Silver Pines Drive, pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 TITUS AVENUE, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
EUGENE P CARDAMONE Chief Executive Officer 525 TITUS AVENUE, ROCHESTER, NY, United States, 14617

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NYFFM1EL68Y7
CAGE Code:
5XY79
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-29
Initial Registration Date:
2010-03-24

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 525 TITUS AVENUE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 5 SILVER PINES DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-06-30 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-28 2024-11-04 Address 5 SILVER PINES DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104005443 2024-11-04 BIENNIAL STATEMENT 2024-11-04
131101002524 2013-11-01 BIENNIAL STATEMENT 2013-01-01
110303002438 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090116002777 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070122002248 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
305.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-25
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
266491.54
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
460.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-08-20
Awarding Agency Name:
Department of Education
Transaction Description:
2024-2025 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-26
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
386672.43
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117600
Current Approval Amount:
117600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118501.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State