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
AEB-23-02241 DOSAEBUSINESS 2023-11-09 2027-11-09 770 Central Park Ave, Scarsdale, NY, 10583

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
183745.00
Total Face Value Of Loan:
183745.00
Date:
2020-05-02
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:
183745.00
Total Face Value Of Loan:
183745.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183745
Current Approval Amount:
183745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186100.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183745
Current Approval Amount:
183745
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186175.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State