Search icon

SWANK HAIR SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SWANK HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (27 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 DOSAEBUSINESS 2014-01-03 2025-06-02 304 W 11TH ST, NEW YORK, NY, 10014
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
6915.00
Total Face Value Of Loan:
6915.00
Date:
2020-06-26
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:
8215.00
Total Face Value Of Loan:
8215.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6915
Current Approval Amount:
6915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6956.98
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8215
Current Approval Amount:
8215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8284.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State