Search icon

MAIN STREET HAIRCUTTERS, INC.

Company Details

Name: MAIN STREET HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1994 (31 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1834154
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 191 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE'S PLACE HAIR SALON DOS Process Agent 191 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
DIANE M BASILE Chief Executive Officer DIANE'S PLACE HAIR SALON, 191 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date End date Address
18MA4032849 Barber Shop Owner License 2021-03-03 2025-03-03 36 W MAIN ST, RIVERHEAD, NY, 11901

History

Start date End date Type Value
2004-07-27 2006-07-11 Address 191 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-07-01 2004-07-27 Address 34 BUCKEYE RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1996-07-17 1998-07-01 Address 34 BUCKEYE RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1996-07-17 2002-07-17 Address 191 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1996-07-17 2002-07-17 Address 191 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1754887 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080723003408 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060711002205 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040727002063 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020717002006 2002-07-17 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16492.00
Total Face Value Of Loan:
16492.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16492
Current Approval Amount:
16492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16596.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State