Search icon

HYLTON HUNDT SALON, INC.

Company Details

Name: HYLTON HUNDT SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047569
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX 538, MILLERTON, NY, United States, 12546
Principal Address: 199 ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYLTON HUNDT SALON, INC. DOS Process Agent PO BOX 538, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
JANICE M HYLTON Chief Executive Officer 199 RTE 44 EAST, PO BOX 538, MILLERTON, NY, United States, 12546

Licenses

Number Type Date End date Address
21HY1050268 DOSAEBUSINESS 2014-01-03 2028-09-03 199 RTE 44 EAST, MILLERTON, NY, 12546
21HY1050268 Appearance Enhancement Business License 1996-09-03 2028-09-03 199 RTE 44 EAST, MILLERTON, NY, 12546

History

Start date End date Type Value
2014-07-23 2016-07-05 Address 110 PAT'S RD, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2010-08-05 2014-07-23 Address 100 PAT'S RD, ANCVAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2010-08-05 2014-07-23 Address 199 RTE 44TH EAST, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2006-06-27 2010-08-05 Address 1310 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2006-06-27 2010-08-05 Address 199 ROUTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180709006172 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007939 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006024 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120830002263 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100805002649 2010-08-05 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
56110.00
Total Face Value Of Loan:
56110.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56110
Current Approval Amount:
56110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56588.09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State