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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
33894.00
Total Face Value Of Loan:
33894.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33894
Current Approval Amount:
33894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34140.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State