Search icon

NATURAL IMAGE HAIR CONCEPTS, INC.

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

Licenses

Number Type Date End date Address
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
030213002867 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010206002482 2001-02-06 BIENNIAL STATEMENT 2001-01-01
990129000742 1999-01-29 CERTIFICATE OF INCORPORATION 1999-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6762887309 2020-04-30 0235 PPP 1103 STEWART AVE STE 100, GARDEN CITY, NY, 11530-4886
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132850
Loan Approval Amount (current) 132850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4886
Project Congressional District NY-04
Number of Employees 15
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134131.18
Forgiveness Paid Date 2021-04-22
4489018508 2021-02-26 0235 PPS 1103 Stewart Ave, Garden City, NY, 11530-4859
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132850
Loan Approval Amount (current) 132850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4859
Project Congressional District NY-04
Number of Employees 16
NAICS code 446199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133901.88
Forgiveness Paid Date 2021-12-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State