Search icon

HAIR EFFEX, INC.

Company Details

Name: HAIR EFFEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1993 (32 years ago)
Date of dissolution: 15 Apr 2024
Entity Number: 1700258
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 11 TWIN LANE NORTH, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TWIN LANE NORTH, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
TRACY SPINELLI Chief Executive Officer 304 BEDFORD AVE., BELLMORE, NY, United States, 11710

Licenses

Number Type Date End date Address
21HA0311401 Appearance Enhancement Business License 1993-02-19 2024-09-17 304 BEDFORD AVE, BELLMORE, NY, 11710

History

Start date End date Type Value
1999-03-05 2024-05-29 Address 304 BEDFORD AVE., BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1994-03-16 1999-03-05 Address 201 BEDFORD AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-02-04 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-04 2024-05-29 Address 11 TWIN LANE NORTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001379 2024-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-15
210201061739 2021-02-01 BIENNIAL STATEMENT 2021-02-01
130204006861 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110215003151 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090213002396 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070329002875 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050527002333 2005-05-27 BIENNIAL STATEMENT 2005-02-01
030609002580 2003-06-09 BIENNIAL STATEMENT 2003-02-01
010319002097 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990305002285 1999-03-05 BIENNIAL STATEMENT 1999-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1554848405 2021-02-02 0235 PPS 304 Bedford Ave, Bellmore, NY, 11710-3531
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77425
Loan Approval Amount (current) 77425
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 Bellmore, NASSAU, NY, 11710-3531
Project Congressional District NY-04
Number of Employees 21
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77973
Forgiveness Paid Date 2021-10-25
1464867705 2020-05-01 0235 PPP 304 BEDFORD AVE, BELLMORE, NY, 11710
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28927
Loan Approval Amount (current) 28927
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 21
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 29206.55
Forgiveness Paid Date 2021-04-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State