Search icon

CHANGES HAIR STUDIO, INC.

Company claim

Is this your business?

Get access!

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
AEB-25-01157 DOSAEBUSINESS 2025-05-28 2029-05-28 455 E 83rd St, New York, NY, 10028
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

USAspending Awards / Financial Assistance

Date:
2021-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-02-01
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6294.97
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6073.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State