Search icon

VINCENT P. SMITH HAIR EXPERIENCE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT P. SMITH HAIR EXPERIENCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1372926
ZIP code: 10022
County: Albany
Place of Formation: New York
Address: 226 EAST 54 STREET, #301, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICK KANE DOS Process Agent 226 EAST 54 STREET, #301, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VINCENT SMITH Chief Executive Officer 300 RECTOR PLACE, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
1995-07-21 2022-01-29 Address 300 RECTOR PLACE, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
1995-07-21 2022-01-29 Address 226 EAST 54 STREET, #301, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-16 1995-07-21 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
1989-08-01 2022-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-08-01 1991-07-16 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220129000482 2022-01-27 CERTIFICATE OF PAYMENT OF TAXES 2022-01-27
DP-1398762 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
950721002217 1995-07-21 BIENNIAL STATEMENT 1993-08-01
910716000093 1991-07-16 CERTIFICATE OF CHANGE 1991-07-16
C039209-3 1989-08-01 CERTIFICATE OF INCORPORATION 1989-08-01

USAspending Awards / Financial Assistance

Date:
2022-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75859.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75722.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State