Search icon

VINCENT P. SMITH HAIR EXPERIENCE INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-18 No data 300 RECTOR PL, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-29 No data 300 RECTOR PL, Manhattan, NEW YORK, NY, 10280 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6365218506 2021-03-03 0202 PPS 300 Rector Pl, New York, NY, 10280-1416
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-1416
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75859.54
Forgiveness Paid Date 2022-05-02
2654197700 2020-05-01 0202 PPP 300 RECTOR PL, NEW YORK, NY, 10280
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75722.75
Forgiveness Paid Date 2021-04-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State