Search icon

ARTISTIC HAIR, INC.

Company Details

Name: ARTISTIC HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2128368
ZIP code: 00000
County: Westchester
Place of Formation: New York
Address: 954 MCLEAN AVE., YONKERS, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 954 MCLEAN AVE., YONKERS, NY, United States, 00000

Licenses

Number Type Date End date Address
AEAR-24-00428 Appearance Enhancement Area Renter License 2024-05-02 2028-05-02 15 W Main St, Clifton Springs, NY, 14432-1030
AEAR-24-00358 Appearance Enhancement Area Renter License 2024-04-08 2028-04-08 15 W Main St, Clifton Springs, NY, 14432-1030
AEAR-20-00323 Appearance Enhancement Area Renter License 2020-05-05 2028-05-05 15 W Main St, Clifton Springs, NY, 14432-1030

Filings

Filing Number Date Filed Type Effective Date
DP-1529866 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970331000856 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
7048.00
Total Face Value Of Loan:
7048.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7048
Current Approval Amount:
7048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7080.44

Date of last update: 31 Mar 2025

Sources: New York Secretary of State