Search icon

WESTCHESTER HAIR SALON, INC.

Company Details

Name: WESTCHESTER HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1997 (28 years ago)
Date of dissolution: 15 Nov 2024
Entity Number: 2150947
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
PAUL LUPINACCI Chief Executive Officer 772 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date End date Address
AEB-23-02241 Appearance Enhancement Business License 2023-11-09 2027-11-09 770 Central Park Ave, Scarsdale, NY, 10583-2506

History

Start date End date Type Value
2022-02-10 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-12 2024-12-05 Address 772 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1997-06-06 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-06 2024-12-05 Address 772 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205000644 2024-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-15
130612006205 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110617002403 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090618002026 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070626002397 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050729002770 2005-07-29 BIENNIAL STATEMENT 2005-06-01
030613002447 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010626002282 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990712002166 1999-07-12 BIENNIAL STATEMENT 1999-06-01
970606000547 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514367707 2020-05-01 0202 PPP 772 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183745
Loan Approval Amount (current) 183745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 41
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186175.95
Forgiveness Paid Date 2021-08-31
8875078402 2021-02-14 0202 PPS 772 Central Park Ave, Scarsdale, NY, 10583-2506
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183745
Loan Approval Amount (current) 183745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-2506
Project Congressional District NY-16
Number of Employees 33
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186100.92
Forgiveness Paid Date 2022-06-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State