Search icon

RAPUNZEL HAIR STUDIO, INC.

Company Details

Name: RAPUNZEL HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1988 (37 years ago)
Entity Number: 1293420
ZIP code: 10954
County: Rockland
Place of Formation: New York
Principal Address: 296 ROUTE 59 / PO BOX 314, TALLMAN, NY, United States, 10982
Address: 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHAN RUSSO & CO CPA DOS Process Agent 55 OLD TURNPIKE ROAD, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
DEBORAH L HIRSCH Chief Executive Officer 74 E MAPLE AVENUE, SUFFERN, NY, United States, 10901

Licenses

Number Type Date End date Address
21RA1352059 DOSAEBUSINESS 2014-01-03 2028-03-02 296 RTE 59, TALLMAN, NY, 10982
21RA1352059 Appearance Enhancement Business License 2010-03-02 2028-03-02 296 RTE 59, TALLMAN, NY, 10982

History

Start date End date Type Value
2008-09-09 2010-09-21 Address 74 E MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-08-21 2008-09-09 Address 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-10-18 2010-09-21 Address 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2004-10-18 2006-08-21 Address 166 RTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2004-10-18 2010-09-21 Address 55 OLD TPKE RD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160901006630 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140922006107 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120925002300 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100921002715 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909002061 2008-09-09 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
21047.00
Total Face Value Of Loan:
21047.00
Date:
2020-04-30
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:
21047.00
Total Face Value Of Loan:
21047.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21047
Current Approval Amount:
21047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21188.48
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21047
Current Approval Amount:
21047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21228.24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State