Search icon

S.O. HAIR LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: S.O. HAIR LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1716063
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 6 W 18TH ST, NEW YORK, NY, United States, 10011
Principal Address: 257 W. 17TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIER YVES MIKHIALOFF Chief Executive Officer 108 FIFTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 W 18TH ST, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21S 0278463 Appearance Enhancement Business License 2022-10-14 2026-10-14 6 W 18TH ST, NEW YORK, NY, 10011
21S 0278463 DOSAEBUSINESS 2014-01-03 2026-10-14 6 W 18TH ST, NEW YORK, NY, 10011

History

Start date End date Type Value
1995-09-22 2003-04-09 Address 6 WEST 18 STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-09-22 2003-04-09 Address 6 WEST 18 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1995-09-22 2003-04-09 Address 6 WEST 18 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-05 1995-09-22 Address 65 COOPER SQUARE, #3H, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050520002324 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030409002248 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010413002524 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990408002147 1999-04-08 BIENNIAL STATEMENT 1999-04-01
970418002074 1997-04-18 BIENNIAL STATEMENT 1997-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58672.00
Total Face Value Of Loan:
58672.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58537.00
Total Face Value Of Loan:
58537.00

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58672
Current Approval Amount:
58672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59151.02
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58537
Current Approval Amount:
58537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59274.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State