Search icon

SARINA'S HAIR & NAIL DESIGN, INC.

Company Details

Name: SARINA'S HAIR & NAIL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1989 (36 years ago)
Entity Number: 1354124
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 5 OLD POST RAD SOUTH, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 5 OLD POST ROAD SOUTH, CROTON-ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARINA TUCCI DOS Process Agent 5 OLD POST RAD SOUTH, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
JOSEPH TUCCI Chief Executive Officer 5 OLD POST ROAD SOUTH, CROTON-ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2009-04-22 2013-05-14 Address 5 OLD POST ROAD SOUTH, CROTON-ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2007-05-15 2009-04-22 Address 10 SHORT HILL RD, CROTON-ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1997-06-23 2009-04-22 Address 5 OLD POST RD., CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-02-17 2007-05-15 Address 5 OLD POST ROAD, CROTON-ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
1993-02-17 2009-04-22 Address 5 OLD POST ROAD, CROTON-ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1989-05-18 1997-06-23 Address 10 SHORT HILL ROAD, CRONTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002448 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110531002406 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422002837 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070515002561 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050622002382 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030509002649 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010510002185 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990511002120 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970623002196 1997-06-23 BIENNIAL STATEMENT 1997-05-01
000044004035 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972428203 2020-08-05 0202 PPP 5 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33894
Loan Approval Amount (current) 33894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON ON HUDSON, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34140.08
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State