Search icon

NEW YORK HAIR STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1989 (36 years ago)
Entity Number: 1369852
ZIP code: 14903
County: Chemung
Place of Formation: New York
Principal Address: 748 WYNCOOP CREEK RD, CHEMUNG, NY, United States, 14825
Address: 2084 LAKE ST, ELMIRA HEIGHTS, NY, United States, 14903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2084 LAKE ST, ELMIRA HEIGHTS, NY, United States, 14903

Chief Executive Officer

Name Role Address
IRIS LEE CRUMMENAUER Chief Executive Officer 2084 LAKE ST, ELMIRA HEIGHTS, NY, United States, 14903

Licenses

Number Type Date End date Address
25RE0262647 Appearance Enhancement Area Renter License 2024-07-13 2028-07-13 2084 LAKE RD, ELMIRA HEIGHTS, NY, 14903
21NE0245903 Appearance Enhancement Business License 2020-12-14 2024-12-14 2084 LAKE RD, ELMIRA HEIGHTS, NY, 14903
AEAR-16-01090 Appearance Enhancement Area Renter License 2016-11-09 2024-12-30 2084 LAKE RD, ELMIRA HEIGHTS, NY, 14903

History

Start date End date Type Value
1997-07-23 2005-08-23 Address 398 WYNCOOP CREEK RD, CHEMUNG, NY, 14825, 9735, USA (Type of address: Principal Executive Office)
1993-03-04 1997-07-23 Address DIVEN PLAZA, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-07-23 Address 398 WYNCOOP CREEK RD, CHEMUNG, NY, 14825, USA (Type of address: Principal Executive Office)
1993-03-04 1997-07-23 Address DIVEN PLAZA, ELMIRA, NY, 14901, USA (Type of address: Service of Process)
1989-07-19 1993-03-04 Address 398 WYNCOOP CREEK RD, CHEMUNG, NY, 14825, 9735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130717002338 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110811002968 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090715003201 2009-07-15 BIENNIAL STATEMENT 2009-07-01
071120002856 2007-11-20 BIENNIAL STATEMENT 2007-07-01
050823002442 2005-08-23 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3600.00
Total Face Value Of Loan:
3600.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4871.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State