Search icon

TRESSES HAIR STUDIO, INC.

Company Details

Name: TRESSES HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1996 (29 years ago)
Entity Number: 2067427
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 724 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHLEEN SILVA Chief Executive Officer 724 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 724 MAPLE ROAD, WILLIAMSVILLE, NY, United States, 14221

Licenses

Number Type Date End date Address
AEAR-22-00582 Appearance Enhancement Area Renter License 2022-10-18 2026-10-18 724 Maple Rd, Williamsville, NY, 14221-3209
AEAR-22-00141 Appearance Enhancement Area Renter License 2022-03-29 2026-03-29 724 Maple Rd, Williamsville, NY, 14221-3209
25SH1562505 Appearance Enhancement Area Renter License 2013-06-24 2025-06-24 724 MAPLE RD, WILLIAMSVILLE, NY, 14221

History

Start date End date Type Value
2006-08-31 2008-08-28 Address 714 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 7343, USA (Type of address: Service of Process)
2006-08-31 2008-08-28 Address 714 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 7343, USA (Type of address: Chief Executive Officer)
2006-08-31 2008-08-28 Address 714 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 7343, USA (Type of address: Principal Executive Office)
2004-10-07 2006-08-31 Address 714 MAPLE ROAD, WILLIAMSVILLE, NY, 14221, 7343, USA (Type of address: Service of Process)
2000-08-31 2006-08-31 Address 710 MAPLE RD., WILLIAMSVILLE, NY, 14221, 7343, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120924002313 2012-09-24 BIENNIAL STATEMENT 2012-09-01
100910002630 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080828003335 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060831002008 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041007002521 2004-10-07 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
1600.00
Total Face Value Of Loan:
1600.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600
Current Approval Amount:
1600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1608.77
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1600
Current Approval Amount:
1600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1615.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State