Search icon

CREATIVE HAIR, INC.

Company Details

Name: CREATIVE HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1992 (33 years ago)
Entity Number: 1672712
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 1739 OLD MILL ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLO DISILVESTRO Chief Executive Officer 1739 OLD MILL ROAD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
CARLO DISILVESTRO DOS Process Agent 1739 OLD MILL ROAD, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2002-11-14 2010-10-28 Address 1739 OLD MILL RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-11-14 2010-10-28 Address 1739 OLD MILL RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-11-14 2010-10-28 Address 1739 OLD MILL RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-11-18 2002-11-14 Address 234-21 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer)
1993-11-18 2002-11-14 Address 234-21 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)
1993-11-18 2002-11-14 Address 234-21 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Principal Executive Office)
1992-10-14 1993-11-18 Address 234-21 41ST AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121010006865 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101028002147 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081003002236 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061027002381 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041119002408 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021114002102 2002-11-14 BIENNIAL STATEMENT 2002-10-01
001109002015 2000-11-09 BIENNIAL STATEMENT 2000-10-01
981102002524 1998-11-02 BIENNIAL STATEMENT 1998-10-01
961022002126 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931118002397 1993-11-18 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418927709 2020-05-01 0202 PPP 234-21 41st Avenue, DOUGLASTON, NY, 11363
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6372
Loan Approval Amount (current) 6372
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 DOUGLASTON, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6466.19
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State