Search icon

HAIR PLACE, INC.

Company Details

Name: HAIR PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1996 (28 years ago)
Entity Number: 2090492
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 855 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065
Principal Address: 855 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAIR PLACE INC 401 K PROFIT SHARING PLAN TRUST 2016 133925124 2017-08-23 HAIR PLACE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2122498866
Plan sponsor’s address 855 LEXINGTON AVE 2ND FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing ANDREW DISIMONE
HAIR PLACE INC 401 K PROFIT SHARING PLAN TRUST 2015 133925124 2017-08-23 HAIR PLACE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2122498866
Plan sponsor’s address 855 LEXINGTON AVE 2ND FLOOR, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing ANDREW DISIMONE
HAIR PLACE INC 401 K PROFIT SHARING PLAN TRUST 2014 133925124 2015-07-09 HAIR PLACE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 2122498866
Plan sponsor’s address 855 LEXINGTON AVE 2ND FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing ANDREW DISIMONE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 LEXINGTON AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ANDREW DISIMONE Chief Executive Officer 855 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
18HA4039935 Barber Shop Owner License 2023-07-14 2027-07-14 871 TONAWANDA ST, BUFFALO, NY, 14207-1443
AEB-16-01427 Appearance Enhancement Business License 2016-06-23 2028-06-23 855 Lexington Ave Apt 2, New York, NY, 10065-6640

History

Start date End date Type Value
1996-12-06 2017-12-18 Address 788 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171218002013 2017-12-18 BIENNIAL STATEMENT 2016-12-01
961206000251 1996-12-06 CERTIFICATE OF INCORPORATION 1996-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-18 No data 855 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3011377 OL VIO INVOICED 2019-04-02 250 OL - Other Violation
3011376 CL VIO INVOICED 2019-04-02 175 CL - Consumer Law Violation
185174 OL VIO INVOICED 2012-09-07 1650 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-18 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-03-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8108357809 2020-06-05 0202 PPP 855 Lexington Avenue, New York, NY, 10065-6604
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115802
Loan Approval Amount (current) 115802
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 New York, NEW YORK, NY, 10065-6604
Project Congressional District NY-12
Number of Employees 11
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
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 116994.92
Forgiveness Paid Date 2021-06-22
3130118502 2021-02-23 0202 PPS 855 Lexington Ave Apt 2, New York, NY, 10065-6640
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111100
Loan Approval Amount (current) 111100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6640
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112096.81
Forgiveness Paid Date 2022-01-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State