Search icon

MAGIC TOUCH HAIR STUDIO, INC.

Company Details

Name: MAGIC TOUCH HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1462326
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 43 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THOMAS SINNICKSON ESQ DOS Process Agent 43 MONTAUK HIGHWAY, CENTER MORICHES, NY, United States, 11934

Licenses

Number Type Date End date Address
21MA0144349 Appearance Enhancement Business License 2024-01-31 2028-01-31 211 BROOK ST, SCARSDALE, NY, 10583

Filings

Filing Number Date Filed Type Effective Date
DP-1135024 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C165005-2 1990-07-20 CERTIFICATE OF INCORPORATION 1990-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2676077700 2020-05-01 0202 PPP 211 BROOK ST, SCARSDALE, NY, 10583
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Unanswered
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6571.13
Forgiveness Paid Date 2021-06-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State