Search icon

AVANTI HAIR STUDIO LLC

Company Details

Name: AVANTI HAIR STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029756
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 2005 WESTERN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2005 WESTERN AVENUE, ALBANY, NY, United States, 12203

Licenses

Number Type Date End date Address
21AV0197975 Appearance Enhancement Business License 2023-11-02 2027-11-02 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-23-00455 Appearance Enhancement Area Renter License 2023-08-04 2027-08-04 2005 Western Ave, Albany, NY, 12203-7016
AEAR-22-00054 Appearance Enhancement Area Renter License 2022-02-04 2026-02-04 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-22-00047 Appearance Enhancement Area Renter License 2022-01-28 2026-01-28 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-20-00971 Appearance Enhancement Area Renter License 2020-09-28 2024-09-28 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-20-00970 Appearance Enhancement Area Renter License 2020-09-28 2024-09-28 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-20-00142 Appearance Enhancement Area Renter License 2020-02-13 2028-06-01 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-18-00300 Appearance Enhancement Area Renter License 2018-04-25 2026-04-25 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-17-00562 Appearance Enhancement Area Renter License 2017-08-10 2026-03-14 2005 WESTERN AVE, ALBANY, NY, 12203
AEAR-16-01036 Appearance Enhancement Area Renter License 2016-10-25 2028-10-25 2005 WESTERN AVE, ALBANY, NY, 12203

Filings

Filing Number Date Filed Type Effective Date
160512007198 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140507006208 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120514006000 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100528002066 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080514002543 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060511002457 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040503002132 2004-05-03 BIENNIAL STATEMENT 2004-05-01
020930002096 2002-09-30 BIENNIAL STATEMENT 2002-05-01
000503002114 2000-05-03 BIENNIAL STATEMENT 2000-05-01
980506002089 1998-05-06 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9356158503 2021-03-12 0248 PPP 2005 Western Ave, Albany, NY, 12203-7016
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-7016
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26875.03
Forgiveness Paid Date 2021-11-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State