Search icon

SAFARI HAIR CARE INC.

Company Details

Name: SAFARI HAIR CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1996 (28 years ago)
Entity Number: 2082712
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SULEJMAN PALJEVIC DOS Process Agent 12 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
SULEJMAN PALJEVIC Chief Executive Officer 12 MARBLE AVENUE, PLEASANTVILLE, NY, United States, 10570

Licenses

Number Type Date End date Address
21SA1055782 Appearance Enhancement Business License 1997-01-23 2025-01-23 12 MARBLE AVE, PLEASANTVILLE, NY, 10570

History

Start date End date Type Value
1998-11-16 2008-12-09 Address 10 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-11-16 2008-12-09 Address 10 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1998-11-16 2008-12-09 Address 10 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1996-11-07 1998-11-16 Address 760 A LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006255 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121120002512 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101123002151 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081209002923 2008-12-09 BIENNIAL STATEMENT 2008-11-01
061114002995 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041207002339 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021030002249 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001101002644 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981116002178 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961107000575 1996-11-07 CERTIFICATE OF INCORPORATION 1996-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878938308 2021-01-30 0202 PPS 10 Marble Ave, Pleasantville, NY, 10570-2907
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22887
Loan Approval Amount (current) 22887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2907
Project Congressional District NY-17
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23094.55
Forgiveness Paid Date 2022-01-03
9927477808 2020-06-09 0202 PPP 10 Marble Avenue, Pleasantville, NY, 10570-2907
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22887
Loan Approval Amount (current) 22887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2907
Project Congressional District NY-17
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23133.43
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State