Search icon

F.H.S. HAIR CLUB INC.

Company Details

Name: F.H.S. HAIR CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1998 (27 years ago)
Entity Number: 2266518
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Principal Address: 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, United States, 11749
Address: 1377 MOTOR PARKWAY, STE 214, HAUPPAUGE, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.H.S. HAIR CLUB INC. DOS Process Agent 1377 MOTOR PARKWAY, STE 214, HAUPPAUGE, NY, United States, 11749

Chief Executive Officer

Name Role Address
HENRY CHAMPAGNE Chief Executive Officer 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, United States, 11749

Licenses

Number Type Date End date Address
21FH1227041 Appearance Enhancement Business License 2005-07-07 2027-07-07 1377 MOTOR PKY STE 214, HAUPPAUGE, NY, 11788

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer)
2024-04-23 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-16 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2024-04-30 Address 1377 MOTOR PARKWAY, STE 214, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process)
2015-09-10 2024-04-30 Address 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer)
2000-06-02 2015-09-10 Address 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-06-02 2015-09-10 Address 1377 MOTOR PKWY, STE 214, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1998-06-05 2015-09-10 Address 1377 MOTOR PARKWAY, STE 214, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-06-05 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430023914 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220520001593 2022-05-20 BIENNIAL STATEMENT 2020-06-01
160603007281 2016-06-03 BIENNIAL STATEMENT 2016-06-01
150910006252 2015-09-10 BIENNIAL STATEMENT 2014-06-01
100614002827 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080611003071 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003740 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040624002409 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020828002375 2002-08-28 BIENNIAL STATEMENT 2002-06-01
000602002247 2000-06-02 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5198907709 2020-05-01 0235 PPP 1377 Motor Pkwy #214, Hauppauge, NY, 11749
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104755
Loan Approval Amount (current) 104755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hauppauge, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 10
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105463.89
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State