Search icon

SWANK HAIR SALON INC.

Company Details

Name: SWANK HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (26 years ago)
Entity Number: 2311718
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 304 WEST 11TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 WEST 11TH ST, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KASHA FERRAN Chief Executive Officer 124 MAPLE AVE, RYE, NY, United States, 10580

Licenses

Number Type Date End date Address
21SW1393508 Appearance Enhancement Business License 2011-06-02 2025-06-02 304 W 11TH ST, NEW YORK, NY, 10014

History

Start date End date Type Value
2005-02-28 2010-11-29 Address 99 THEODORE FREMD AVE APT 1L, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2005-02-28 2010-11-29 Address 304 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-02-28 2010-11-29 Address 304 WEST 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2002-12-16 2005-02-28 Address 304 W 11TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-02-28 Address 561 HUDSON ST, APT 9, NEW YORK, NY, 10014, 2463, USA (Type of address: Principal Executive Office)
1998-10-30 2005-02-28 Address 561 HUDSON STREET / APT. 9, NEW YORK, NY, 10014, 2463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031006046 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101129002489 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081010002509 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061012002685 2006-10-12 BIENNIAL STATEMENT 2006-10-01
050228002439 2005-02-28 BIENNIAL STATEMENT 2004-10-01
021216002634 2002-12-16 BIENNIAL STATEMENT 2002-10-01
981030000341 1998-10-30 CERTIFICATE OF INCORPORATION 1998-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9595048306 2021-01-31 0202 PPS 304 W 11th St, New York, NY, 10014-2383
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
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 New York, NEW YORK, NY, 10014-2383
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6956.98
Forgiveness Paid Date 2021-09-14
4984378007 2020-06-26 0202 PPP 304 W 11TH ST, NEW YORK, NY, 10014
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8215
Loan Approval Amount (current) 8215
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8284.1
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State