Search icon

DAVIDOFF HAIR DESIGNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVIDOFF HAIR DESIGNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1998 (27 years ago)
Entity Number: 2320270
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1824A MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIDOFF HAIR DESIGNERS, INC. DOS Process Agent 1824A MERRICK ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
YURA DAVIDOV Chief Executive Officer 1824A MERRICK ROAD, MERRICK, NY, United States, 11566

Licenses

Number Type Date End date Address
18DA4038883 Barber Shop Owner License 2021-03-25 2025-03-25 18-24A Merrick Rd, Merrick, NY, 11566-4563
21DA1089399 Appearance Enhancement Business License 1999-03-15 2025-03-15 18-24A Merrick Rd, Merrick, NY, 11566-4563

History

Start date End date Type Value
2008-12-01 2014-12-11 Address 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-11-18 2014-12-11 Address 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-11-18 2014-12-11 Address 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2002-11-18 2008-12-01 Address 1844 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-12-27 2002-11-18 Address 1844 MERRICK RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201209060962 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181211006024 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161207006386 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141211006141 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121214002037 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
11580.00
Total Face Value Of Loan:
11580.00
Date:
2020-05-02
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:
11200.00
Total Face Value Of Loan:
11200.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11580
Current Approval Amount:
11580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11703.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11297.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State