Search icon

FIVE STAR HAIR SALON, LTD.

Company Details

Name: FIVE STAR HAIR SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351248
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2555 RICHMOND AVENUE, 2ND FL, STATEN ISLAND, NY, United States, 10314
Principal Address: 4085 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE ETELZON Chief Executive Officer 4085 HYLAN BLVD., STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
JOHN TAPINIS AND ASSOCIATES LTD. DOS Process Agent 2555 RICHMOND AVENUE, 2ND FL, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2007-03-16 2013-03-12 Address PO BOX 140146, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-03-16 2013-03-12 Address 670 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2007-03-16 2013-03-12 Address 670 ROCKAWAY STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2001-03-29 2007-03-16 Address 670 ROCKAWAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)
2001-03-29 2007-03-16 Address 670 ROCKAWAY ST, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1999-03-02 2007-03-16 Address P.O. BOX 140146, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-03-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130312006165 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110331003176 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090305002097 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070316002827 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050415002212 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030311002017 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010329002532 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990302000333 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-15 No data 4085 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10308 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3076846 CL VIO INVOICED 2019-08-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-15 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6729968401 2021-02-10 0202 PPS 4085 Hylan Blvd, Staten Island, NY, 10308-3334
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41557
Loan Approval Amount (current) 41557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-3334
Project Congressional District NY-11
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41850.75
Forgiveness Paid Date 2021-10-29
8295757402 2020-05-18 0202 PPP 4085 Hylan Boulevard, Staten island, NY, 10308
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41557
Loan Approval Amount (current) 41557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10308-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41975.99
Forgiveness Paid Date 2021-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State