Search icon

FIVE STAR HAIR SALON, LTD.

Company claim

Is this your business?

Get access!

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)

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

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

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:
41557.00
Total Face Value Of Loan:
41557.00
Date:
2020-05-18
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:
41557.00
Total Face Value Of Loan:
41557.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$41,557
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,850.75
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $41,553
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$41,557
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,975.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $31,167.76
Utilities: $5,194.62
Rent: $5,194.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State