Search icon

LEMON TREE UNISEX HAIRCUTTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LEMON TREE UNISEX HAIRCUTTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 2000091
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA CEFALO Chief Executive Officer 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
PAULA CEFALO DOS Process Agent 6800 JERICHO TURNPIKE, SUITE 120W, SYOSSET, NY, United States, 11791

Licenses

Number Type Date End date Address
21LE1347670 DOSAEBUSINESS 2014-01-03 2027-12-09 491 WILLIS AVE, WILLISTON PARK, NY, 11596
21LE1347670 DOSAEBUSUNESS 2014-01-03 2027-12-09 491 WILLIS AVE, WILLISTON PARK, NY, 11596
21LE1347670 Appearance Enhancement Business License 2009-12-09 2027-12-09 491 WILLIS AVE, WILLISTON PARK, NY, 11596

History

Start date End date Type Value
2001-01-10 2010-03-31 Address 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2001-01-10 2010-03-31 Address 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2001-01-10 2010-03-31 Address 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-02-05 2001-01-10 Address 3301 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1998-02-05 2001-01-10 Address 3301 HEMPSTEAD TPKE, LEVITTON, NY, 11756, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100331002735 2010-03-31 BIENNIAL STATEMENT 2010-02-01
020313002676 2002-03-13 BIENNIAL STATEMENT 2002-02-01
010110002552 2001-01-10 BIENNIAL STATEMENT 2000-02-01
980205002193 1998-02-05 BIENNIAL STATEMENT 1998-02-01
960214000280 1996-02-14 CERTIFICATE OF INCORPORATION 1996-02-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
11445.00
Total Face Value Of Loan:
11445.00
Date:
2020-05-03
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:
11445.00
Total Face Value Of Loan:
11445.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$11,445
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,511.79
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,444
Jobs Reported:
6
Initial Approval Amount:
$11,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,534.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State