Search icon

HAIR MATICS OF WASHINGTON HEIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIR MATICS OF WASHINGTON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1989 (36 years ago)
Date of dissolution: 08 Sep 2022
Entity Number: 1324366
ZIP code: 10033
County: New York
Place of Formation: New York
Principal Address: 1266 TEANECK ROAD, TEANECK, NJ, United States, 07666
Address: 571 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-927-3911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.V. GROCERY CORP. DOS Process Agent 571 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
FRANCISCO FERNANDEZ Chief Executive Officer 571 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Licenses

Number Status Type Date End date
1344233-DCA Inactive Business 2010-02-03 2011-07-31

History

Start date End date Type Value
1993-08-16 2023-01-21 Address 571 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1993-08-16 2023-01-21 Address 571 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1989-02-08 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-08 1993-08-16 Address 571 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230121000512 2022-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-08
930816002391 1993-08-16 BIENNIAL STATEMENT 1993-02-01
B739163-4 1989-02-08 CERTIFICATE OF INCORPORATION 1989-02-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
161829 INTEREST INVOICED 2011-11-30 44.02000045776367 Interest Payment
161830 PL VIO INVOICED 2011-11-29 2000 PL - Padlock Violation
1009157 LICENSE INVOICED 2010-02-03 255 Secondhand Dealer General License Fee
1009158 FINGERPRINT INVOICED 2010-02-02 75 Fingerprint Fee

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$20,012
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,193.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,009
Utilities: $0
Mortgage Interest: $0
Rent: $4,003
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State