Search icon

A RAMONA HAIR STUDIO, INC.

Company Details

Name: A RAMONA HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1999 (26 years ago)
Entity Number: 2356331
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018
Principal Address: 32 JONES ST 1D, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE MELROY Chief Executive Officer 32 JONES ST ID, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
A RAMONA HAIR STUDIO, INC. DOS Process Agent 575 EIGHTH AVENUE, SUITE 1712, NEW YORK, NY, United States, 10018

Licenses

Number Type Date End date Address
21A 1101736 Appearance Enhancement Business License 1999-11-08 2027-11-08 575 8th Ave Suite 1712, New York, NY, 10018

History

Start date End date Type Value
2015-03-02 2021-03-02 Address C/O BERNSTEIN & ASSOCIATES, 255 WEST 36TH ST SUITE 504, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-03-29 2013-04-12 Address C/O RUBENS, 32 JONES ST ID, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2009-03-20 2015-03-02 Address C/O REUBENS, 65 W 37TH ST 4TH FL, NEW YORK, NY, 10018, 6214, USA (Type of address: Service of Process)
2009-03-20 2011-03-29 Address C/O RUBENS, 65 W 37TH ST 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-10 2009-03-20 Address 65 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, 6214, USA (Type of address: Chief Executive Officer)
2001-04-10 2003-03-19 Address 65 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, 6214, USA (Type of address: Principal Executive Office)
2001-04-10 2009-03-20 Address 65 W 37TH ST, 4TH FL, NEW YORK, NY, 10018, 6214, USA (Type of address: Service of Process)
1999-03-15 2001-04-10 Address 212 E. 30TH STREET #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061748 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170407006672 2017-04-07 BIENNIAL STATEMENT 2017-03-01
150302006827 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130412006290 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110329002489 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090320002101 2009-03-20 BIENNIAL STATEMENT 2009-03-01
070323002610 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050608002336 2005-06-08 BIENNIAL STATEMENT 2005-03-01
030319002406 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010410002599 2001-04-10 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5483897304 2020-04-30 0202 PPP 575 8TH AVE SUITE 1712, NEW YORK, NY, 10018
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5125
Loan Approval Amount (current) 5125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5158.84
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State