Search icon

UNDERGROUND HAIR SALON INC.

Company Details

Name: UNDERGROUND HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (31 years ago)
Entity Number: 1855499
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 70 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN BRODEUR Chief Executive Officer 70 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
UNDERGROUND SALON DOS Process Agent 70 SEAMAN AVE, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date End date Address
21UN1014450 Appearance Enhancement Business License 1994-11-22 2025-07-21 70 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570

History

Start date End date Type Value
2000-09-19 2010-11-08 Address 68 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-09-19 2010-11-08 Address 68 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-09-19 2010-11-08 Address 68 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1998-10-22 2000-09-19 Address 109 PACIFIC BLVD, LB, NY, 11561, USA (Type of address: Chief Executive Officer)
1998-10-22 2000-09-19 Address 68 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11510, USA (Type of address: Service of Process)
1998-10-22 2000-09-19 Address 68 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11510, USA (Type of address: Principal Executive Office)
1994-09-28 1998-10-22 Address 49 FRONT STREET, RM #6, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140929006382 2014-09-29 BIENNIAL STATEMENT 2014-09-01
101108002454 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080827002906 2008-08-27 BIENNIAL STATEMENT 2008-09-01
041116002596 2004-11-16 BIENNIAL STATEMENT 2004-09-01
020913002296 2002-09-13 BIENNIAL STATEMENT 2002-09-01
000919002148 2000-09-19 BIENNIAL STATEMENT 2000-09-01
981022002239 1998-10-22 BIENNIAL STATEMENT 1998-09-01
940928000214 1994-09-28 CERTIFICATE OF INCORPORATION 1994-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864588408 2021-02-11 0235 PPP 70 Seaman Ave N/A, Rockville Centre, NY, 11570-3231
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2606
Loan Approval Amount (current) 2606
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-3231
Project Congressional District NY-04
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2624.21
Forgiveness Paid Date 2021-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State