Search icon

TOTAL IMAGE HAIR SALON OF WESTCHESTER, INC.

Company Details

Name: TOTAL IMAGE HAIR SALON OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1993 (32 years ago)
Entity Number: 1704257
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 985 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK COMO Chief Executive Officer 985 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 985 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date End date Address
21TO0328261 Appearance Enhancement Business License 1993-12-30 2027-12-30 979 Main Street, New Rochelle, NY, 10801

History

Start date End date Type Value
2001-03-12 2007-02-20 Address 985 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2001-03-12 2007-02-20 Address 985 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-03-12 2007-02-20 Address 985 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-02-22 2001-03-12 Address 985 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313002068 2013-03-13 BIENNIAL STATEMENT 2013-02-01
110301002393 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090213002548 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070220002831 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050323002095 2005-03-23 BIENNIAL STATEMENT 2005-02-01
010312002523 2001-03-12 BIENNIAL STATEMENT 2001-02-01
930222000021 1993-02-22 CERTIFICATE OF INCORPORATION 1993-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721397310 2020-04-29 0202 PPP 985 MAIN ST, NEW ROCHELLE, NY, 10801-7524
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5350
Loan Approval Amount (current) 5350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-7524
Project Congressional District NY-16
Number of Employees 2
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5391.92
Forgiveness Paid Date 2021-02-11
9038478401 2021-02-14 0202 PPS 985 Main St, New Rochelle, NY, 10801-7524
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5402
Loan Approval Amount (current) 5402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-7524
Project Congressional District NY-16
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5429.08
Forgiveness Paid Date 2021-08-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State