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-23-00817 Appearance Enhancement Area Renter License 2023-12-08 2027-12-08 265 OSBORNE RD STE 4, LOUDONVILLE, NY, 12211
21EL1401314 Appearance Enhancement Business License 2011-09-14 2024-11-16 265 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)
1995-07-11 1998-04-28 Address 1210 WESTERN AVE, ALBANY, NY, 12203, 3326, USA (Type of address: Chief Executive Officer)
1995-07-11 1998-04-28 Address 1210 WESTERN AVE, ALBANY, NY, 12203, 3326, USA (Type of address: Principal Executive Office)
1995-07-11 2000-05-03 Address 23 OLD BIRCH LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1988-05-05 2024-10-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1988-05-05 1995-07-11 Address 355 STATE ST, APART 2-E, ALBANY, NY, 12210, USA (Type of address: Service of Process)

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
060515002371 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040526002112 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020419002462 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000503002378 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980428002472 1998-04-28 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939397203 2020-04-27 0248 PPP 265 Osborne Road, Albany, NY, 12211
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8690
Loan Approval Amount (current) 7690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7765.43
Forgiveness Paid Date 2021-05-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State