Search icon

F.H.S. HAIR CLUB INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
104755.00
Total Face Value Of Loan:
104755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104755
Current Approval Amount:
104755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105463.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State