Search icon

RAZING HAIR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAZING HAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2077111
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 866 MONTAUK HWY, BAYPORT, NY, United States, 11705
Principal Address: CHRISTOPHER COOK, 866 MONTAUK HWY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COOK Chief Executive Officer 866 MONTAUK HWY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
CHRISTOPHER COOK DOS Process Agent 866 MONTAUK HWY, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
113364704
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21RA1148355 Appearance Enhancement Business License 2002-05-20 2025-04-07 866 Montauk Hwy, Bayport, NY, 11705-1615

History

Start date End date Type Value
2018-10-12 2020-10-09 Address 866 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2002-10-07 2018-10-12 Address 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2002-10-07 2018-10-12 Address CHRISTOPHER COOK, 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)
1998-09-30 2002-10-07 Address 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
1998-09-30 2018-10-12 Address 730 MONTAUK HWY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060351 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181012006122 2018-10-12 BIENNIAL STATEMENT 2018-10-01
171018006335 2017-10-18 BIENNIAL STATEMENT 2016-10-01
141021006447 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121102002215 2012-11-02 BIENNIAL STATEMENT 2012-10-01

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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2020-04-07
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:
110000.00
Total Face Value Of Loan:
110000.00
Date:
2015-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
290000.00
Total Face Value Of Loan:
290000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111223.56
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110000
Current Approval Amount:
110000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110759.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State