Search icon

CELESTIAL HAIR GALLERY, LTD.

Company Details

Name: CELESTIAL HAIR GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2299968
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 60 TERRY RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE RUSSO, PRES. Chief Executive Officer 60 TERRY ROAD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CELESTIAL HAIR GALLERY, LTD. DOS Process Agent 60 TERRY RD, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
113456256
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-16-00383 Appearance Enhancement Business License 2016-02-29 2028-02-29 60 Terry Rd Ste B C D, Smithtown, NY, 11787-3853
AEB-16-00383 DOSAEBUSINESS 2016-02-29 2028-02-29 60 Terry Rd Ste B C D, Smithtown, NY, 11787

History

Start date End date Type Value
2016-09-06 2020-09-01 Address 60 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2000-09-27 2016-09-06 Address 60 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-09-27 2016-09-06 Address 60 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2000-09-27 2016-09-06 Address 60 TERRY RD, SMITHTOW, NY, 11787, USA (Type of address: Service of Process)
1998-09-23 2000-09-27 Address 91 UPTON DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060220 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006048 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160906006751 2016-09-06 BIENNIAL STATEMENT 2016-09-01
120911006589 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100923002171 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
88857.00
Total Face Value Of Loan:
88857.00
Date:
2020-05-04
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:
87500.00
Total Face Value Of Loan:
87500.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88226.74
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88857
Current Approval Amount:
88857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89491.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State