Search icon

STUDIO M HAIR DESIGN, INC.

Company Details

Name: STUDIO M HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 years ago)
Entity Number: 1693117
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5987 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5987 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. BRYANT Chief Executive Officer 5987 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
STUDIO M HAIR DESIGN, INC. DOS Process Agent 5987 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
21ST0314874 Appearance Enhancement Business License 1993-04-28 2025-04-28 5987 MAIN ST, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
1997-03-07 2021-01-12 Address 5987 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-11 1997-03-07 Address C/O 5987 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060033 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190108060264 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110006664 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150126006205 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130205002171 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110119002241 2011-01-19 BIENNIAL STATEMENT 2011-01-01
081222002228 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070131003015 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050302002705 2005-03-02 BIENNIAL STATEMENT 2005-01-01
030122002683 2003-01-22 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853347104 2020-04-14 0296 PPP 5987 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30530
Loan Approval Amount (current) 30530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30961.6
Forgiveness Paid Date 2021-09-20
9412378603 2021-03-26 0296 PPS 5987 Main St, Williamsville, NY, 14221-5740
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24372
Loan Approval Amount (current) 24372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5740
Project Congressional District NY-26
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24498.87
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State