Search icon

CHANGES HAIR STUDIO, INC.

Company Details

Name: CHANGES HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1995 (30 years ago)
Entity Number: 1901417
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 725 5TH AVE, NEW YORK, NY, United States, 10022
Principal Address: 540 E 20TH ST, 6E, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS CUSANO DOS Process Agent 725 5TH AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID JONES Chief Executive Officer 430 E 20TH ST 8F, NEW YORK, NY, United States, 10009

Licenses

Number Type Date End date Address
21CH1022714 Appearance Enhancement Business License 1995-04-24 2025-04-24 455 E 83RD ST, NEW YORK, NY, 10028

History

Start date End date Type Value
1999-04-30 2001-03-30 Address 540 E 20TH ST, 6E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1997-04-01 1999-04-30 Address 1571 YORK AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-04-01 1999-04-30 Address 1571 YORK AVE, 5N, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-04-01 1999-04-30 Address 725 FIFTH AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-03-09 1997-04-01 Address 725 FIFTH AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010330002660 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990430002267 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970401002326 1997-04-01 BIENNIAL STATEMENT 1997-03-01
950414000585 1995-04-14 CERTIFICATE OF AMENDMENT 1995-04-14
950309000029 1995-03-09 CERTIFICATE OF INCORPORATION 1995-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020868406 2021-01-31 0202 PPS 455 E 83rd St, New York, NY, 10028-6135
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) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-6135
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6294.97
Forgiveness Paid Date 2021-10-25
3513047702 2020-05-01 0202 PPP 455 e 83 st, new york, NY, 10028
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6073.83
Forgiveness Paid Date 2021-07-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State