Search icon

STUDIO 1 HAIR DESIGNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STUDIO 1 HAIR DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 1269152
ZIP code: 12198
County: Rensselaer
Place of Formation: New York
Address: 397 CREEK RD, WYNANTSKILL, NY, United States, 12198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY A MADDEN DOS Process Agent 397 CREEK RD, WYNANTSKILL, NY, United States, 12198

Chief Executive Officer

Name Role Address
MARY A MADDEN Chief Executive Officer 397 CREEK RD, WYNANTSKILL, NY, United States, 12198

Licenses

Number Type Date End date Address
AEAR-24-00981 Appearance Enhancement Area Renter License 2024-11-04 2028-11-04 3 Forrest Dr, Rensselaer, NY, 12144-4500
AEB-22-00972 Appearance Enhancement Business License 2022-06-13 2026-06-13 3 Forrest Dr, Rensselaer, NY, 12144-4500
AEB-22-00972 DOSAEBUSINESS 2022-06-13 2026-06-13 3 Forrest Dr, Rensselaer, NY, 12144

History

Start date End date Type Value
2020-12-10 2023-08-29 Address 397 CREEK RD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
1996-12-24 2020-12-10 Address 397 CREEK RD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process)
1996-12-24 2023-08-29 Address 397 CREEK RD, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)
1993-01-06 1996-12-24 Address RD 5, BOX 275, WYNANTSKILL, NY, 12198, USA (Type of address: Principal Executive Office)
1993-01-06 1996-12-24 Address RD 5, BOX 275, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230829004089 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
201210060388 2020-12-10 BIENNIAL STATEMENT 2020-12-01
181219006128 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161205007193 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222006423 2014-12-22 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
40845.00
Total Face Value Of Loan:
40845.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
48172.00
Total Face Value Of Loan:
48172.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40845
Current Approval Amount:
40845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41147.14
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48172
Current Approval Amount:
48172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48610.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State