Search icon

PHAROAH HAIR DESIGNERS, INC.

Company Details

Name: PHAROAH HAIR DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841378
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 165-D MAIN ST, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-D MAIN ST, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
LIBORIA DIBARTOLO Chief Executive Officer 165-D MAIN ST, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2000-10-11 2018-08-23 Address 234 MAIN STREET, SUITE 5, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2000-10-11 2018-08-23 Address 234 MAIN STREET, SUITE 5, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)
2000-10-11 2018-08-23 Address 234 MAIN STREET, SUITE 5, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1994-08-03 2000-10-11 Address 53 KENT DRIVE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823002013 2018-08-23 BIENNIAL STATEMENT 2018-08-01
110218000229 2011-02-18 ANNULMENT OF DISSOLUTION 2011-02-18
DP-1755063 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
020813002093 2002-08-13 BIENNIAL STATEMENT 2002-08-01
001011002317 2000-10-11 BIENNIAL STATEMENT 2000-08-01
940803000299 1994-08-03 CERTIFICATE OF INCORPORATION 1994-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3003148410 2021-02-04 0235 PPS 53 Kent Dr, Shirley, NY, 11967-4209
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) 37465
Loan Approval Amount (current) 37465
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 Shirley, SUFFOLK, NY, 11967-4209
Project Congressional District NY-02
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37753.43
Forgiveness Paid Date 2021-11-17
5678207002 2020-04-06 0235 PPP 165 Main St, CENTER MORICHES, NY, 11934-1700
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 37200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTER MORICHES, SUFFOLK, NY, 11934-1700
Project Congressional District NY-02
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37511.03
Forgiveness Paid Date 2021-02-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State