Search icon

ELITE HAIR & IMAGE CONSULTANTS, LTD.

Company Details

Name: ELITE HAIR & IMAGE CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1988 (37 years ago)
Entity Number: 1259223
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 41 UPPER LOUDON RD, LOUDONVILLE, NY, United States, 12211
Principal Address: C/O MARY T MARTO, 41 UPPER LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY T MARTO Chief Executive Officer 41 UPPER LOUDON ROAD, LOUDONVILLE, NY, United States, 12211

DOS Process Agent

Name Role Address
MARY T MARTO DOS Process Agent 41 UPPER LOUDON RD, LOUDONVILLE, NY, United States, 12211

Licenses

Number Type Date End date Address
AEAR-25-00156 Appearance Enhancement Area Renter License 2025-03-10 2029-03-10 265 Osborne Rd, Loudonville, NY, 12211-1879
AEAR-25-00157 Appearance Enhancement Area Renter License 2025-03-10 2029-03-10 265 Osborne Rd, Loudonville, NY, 12211-1879
AEAR-23-00817 Appearance Enhancement Area Renter License 2023-12-08 2027-12-08 265 OSBORNE RD STE 4, LOUDONVILLE, NY, 12211

History

Start date End date Type Value
2000-05-03 2024-10-01 Address 41 UPPER LOUDON RD, LOUDONVILLE, NY, 12211, 1640, USA (Type of address: Service of Process)
2000-05-03 2024-10-01 Address 41 UPPER LOUDON ROAD, LOUDONVILLE, NY, 12211, 1640, USA (Type of address: Chief Executive Officer)
2000-05-03 2014-05-13 Address C/O MARY T MARTO, 41 UPPER LOUDONVILLE ROAD, LOUDONVILLE, NY, 12211, 1640, USA (Type of address: Principal Executive Office)
1998-04-28 2000-05-03 Address 23 OLD BIRCH LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-05-03 Address C/O MARY T MARTO, 23 OLD BIRCH LANE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001037820 2024-10-01 BIENNIAL STATEMENT 2024-10-01
140513006928 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120510006063 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100527002760 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080714002476 2008-07-14 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8690.00
Total Face Value Of Loan:
7690.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8690
Current Approval Amount:
7690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7765.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State