Search icon

HAIR VENTURE, INC.

Company Details

Name: HAIR VENTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1993 (32 years ago)
Entity Number: 1736554
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 106 GARTH RD, SCARSDALE, NY, United States, 10583
Principal Address: 106 GARTH ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PASQUALE COLICCI Chief Executive Officer 106 GARTH ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
PASQUALE COLICCI DOS Process Agent 106 GARTH RD, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date End date Address
AEB-14-00802 Appearance Enhancement Business License 2014-04-23 2026-04-23 106 Garth Rd, Scarsdale, NY, 10583-3750

History

Start date End date Type Value
2001-07-18 2003-07-02 Address 106 GARTH ROAD, SCARSDALE, NY, 10583, 3750, USA (Type of address: Chief Executive Officer)
2001-07-18 2003-07-02 Address 106 GARTH ROAD, SCARSDALE, NY, 10583, 3750, USA (Type of address: Principal Executive Office)
1996-01-10 2001-07-18 Address FAWN RIDGE RD, UNIT 35-C, MILLWOOD, NY, 10546, USA (Type of address: Chief Executive Officer)
1996-01-10 2001-07-18 Address 106 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-06-22 2007-07-02 Address 800 THIRD AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190611060407 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170606006276 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150602007336 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130614006152 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110615002707 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624002117 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070702002572 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050818002859 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030702002491 2003-07-02 BIENNIAL STATEMENT 2003-06-01
010718002438 2001-07-18 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000478303 2021-01-29 0202 PPS 106 Garth Rd, Scarsdale, NY, 10583-3750
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34825
Loan Approval Amount (current) 34825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3750
Project Congressional District NY-16
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35078.79
Forgiveness Paid Date 2021-11-03
2411417308 2020-04-29 0202 PPP 106 Garth Road, Scarsdale, NY, 10583
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36805
Loan Approval Amount (current) 36805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37231.53
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State