Search icon

NATURAL IMAGE HAIR CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL IMAGE HAIR CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340629
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE DREYFUSS Chief Executive Officer 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 E MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1366754137

Authorized Person:

Name:
MR. STEVEN JEFFREY DREYFUSS
Role:
CFO & VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5168726546

Licenses

Number Type Date End date Address
21NA1225721 DOSAEBUSINESS 2014-01-03 2026-06-12 1103 Stewart Ave Ste 100, Garden City, NY, 11530
21NA1225721 Appearance Enhancement Business License 2005-06-20 2026-06-12 1103 Stewart Ave Ste 100, Garden City, NY, 11530-4886

History

Start date End date Type Value
2001-02-06 2007-03-19 Address 40 E MERRICK RD, VALLEY STREAM, NY, 11580, 5947, USA (Type of address: Chief Executive Officer)
2001-02-06 2007-03-19 Address 40 E MERRICK RD, VALLEY STREAM, NY, 11580, 5947, USA (Type of address: Principal Executive Office)
2001-02-06 2007-03-19 Address 40 E MERRICK RD, VALLEY STREAM, NY, 11580, 5947, USA (Type of address: Service of Process)
1999-01-29 2001-02-06 Address ATTN: DAVID S. LESTER, ESQ., 1129 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130131002449 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110128003208 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090302002698 2009-03-02 BIENNIAL STATEMENT 2009-01-01
070319002530 2007-03-19 BIENNIAL STATEMENT 2007-01-01
050301002089 2005-03-01 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
132850.00
Total Face Value Of Loan:
132850.00
Date:
2020-06-20
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
132850.00
Total Face Value Of Loan:
132850.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132850
Current Approval Amount:
132850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134131.18
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132850
Current Approval Amount:
132850
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133901.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State