Search icon

REFLECTIONS HAIR DESIGN OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REFLECTIONS HAIR DESIGN OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1996 (29 years ago)
Entity Number: 2050192
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8281 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH M. MICHNIK Chief Executive Officer 8281 SHERIDAN DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
REFLECTIONS HAIR DESIGN OF WESTERN NEW YORK, INC. DOS Process Agent 8281 SHERIDAN DR, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2004-09-16 2014-07-15 Address 4735 MARGARET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-07-11 2004-09-16 Address 8281 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2000-07-11 2020-07-02 Address 8281 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1998-07-08 2000-07-11 Address 5273 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 2800, USA (Type of address: Chief Executive Officer)
1998-07-08 2000-07-11 Address 5273 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 2800, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060491 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006042 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160707006348 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140715006883 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120803002743 2012-08-03 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
14770.00
Total Face Value Of Loan:
14770.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,000
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,145.37
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $13,998
Jobs Reported:
3
Initial Approval Amount:
$14,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,770
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,958.98
Servicing Lender:
CNB Bank
Use of Proceeds:
Payroll: $14,770

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State