Search icon

A RAMONA HAIR STUDIO, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2027-11-08 575 8th Ave Suite 1712, New York, NY, 10018
AEB-25-01296 DOSAEBUSINESS 2014-01-03 2027-11-08 575 8th Ave Suite 1712, New York, NY, 10018
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)

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

USAspending Awards / Financial Assistance

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:
5125.00
Total Face Value Of Loan:
5125.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5125
Current Approval Amount:
5125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5158.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State