Search icon

LE HAIRCUT TALENT LTD.

Company Details

Name: LE HAIRCUT TALENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1992 (33 years ago)
Entity Number: 1681657
ZIP code: 11377
County: New York
Place of Formation: New York
Address: PO BOX 770186, WOODSIDE, NY, United States, 11377
Principal Address: 662 W 184 ST, 33, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALCAL BUSINESS CORP DOS Process Agent PO BOX 770186, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
JESUS ALVAREZ Chief Executive Officer 725 W 181TH ST, NEW YORK, NY, United States, 10033

Licenses

Number Type Date End date Address
21LE0327202 DOSAEBUSINESS 2014-01-03 2027-12-03 564 WEST 188 ST., NEW YORK, NY, 10040
21LE0327202 Appearance Enhancement Business License 1993-12-03 2027-12-03 564 WEST 188 ST., NEW YORK, NY, 10040

History

Start date End date Type Value
2002-10-25 2006-11-17 Address JESUS ALVAREZ, PO BOX 770186, WOODSIDE, NY, 11317, USA (Type of address: Service of Process)
2000-11-09 2002-10-25 Address 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-10-25 Address 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2000-11-09 2002-10-25 Address 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1993-12-29 2000-11-09 Address 725 WEST 181ST STREET, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121109002018 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101103002828 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081024002266 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061117002199 2006-11-17 BIENNIAL STATEMENT 2006-11-01
041025002000 2004-10-25 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2022-03-15
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:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2013-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State