Search icon

NEW GENERATION HAIR REPLACEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW GENERATION HAIR REPLACEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913853
ZIP code: 12524
County: Westchester
Place of Formation: New York
Address: 1545 ROUTE 52, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1545 ROUTE 52, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
MARIA A MAZZOLA Chief Executive Officer 1545 ROUTE 52, FISHKILL, NY, United States, 12524

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-896-5455
Contact Person:
MARIA MAZZOLA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P1977499
Trade Name:
DREAM WIGS BOUTIQUE

Unique Entity ID

Unique Entity ID:
HY6GYACALBL4
CAGE Code:
7FND3
UEI Expiration Date:
2025-11-15

Business Information

Doing Business As:
DREAM WIGS BOUTIQUE
Division Name:
NEW GENERATION
Division Number:
NEW GENERA
Activation Date:
2024-11-20
Initial Registration Date:
2015-08-19

Commercial and government entity program

CAGE number:
7FND3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-15

Contact Information

POC:
MARIA A. MAZZOLA
Corporate URL:
www.dreamwigsboutique.com

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 1545 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2003-05-02 2024-02-15 Address 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2003-05-02 2024-02-15 Address 2345 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1997-04-21 2003-05-02 Address 344 MAIN ST, SUITE 302, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240215003308 2024-02-15 BIENNIAL STATEMENT 2024-02-15
070419002797 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050608002562 2005-06-08 BIENNIAL STATEMENT 2005-04-01
030502002421 2003-05-02 BIENNIAL STATEMENT 2003-04-01
010423002579 2001-04-23 BIENNIAL STATEMENT 2001-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,700
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,738.38
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $8,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State