Search icon

SUNKISSED HAIR DESIGN, INC.

Company Details

Name: SUNKISSED HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445038
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 26 FOXHILL DRIVE, FAIRPORT, NY, United States, 14450
Principal Address: 2160 PENFIELD DR, FAIRPORT, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 FOXHILL DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
PASQUA COLASANTO Chief Executive Officer 26 FOX HILL DR, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date End date Address
AEAR-23-00402 Appearance Enhancement Area Renter License 2023-07-14 2027-07-14 2160 Penfield Rd, Penfield, NY, 14526-1712
AEAR-20-00951 Appearance Enhancement Area Renter License 2020-09-22 2024-09-22 2160 Penfield Rd, Penfield, NY, 14526-1712
AEAR-20-00859 Appearance Enhancement Area Renter License 2020-08-21 2024-08-21 2160 Penfield Rd, Penfield, NY, 14526-1712
AEAR-20-00845 Appearance Enhancement Area Renter License 2020-08-18 2028-08-18 2160 Penfield Rd, Penfield, NY, 14526-1712
AEAR-20-00837 Appearance Enhancement Area Renter License 2020-08-17 2028-08-17 2160 Penfield Rd, Penfield, NY, 14526-1712
AEAR-16-01072 Appearance Enhancement Area Renter License 2016-11-03 2024-11-03 2160 Penfield Rd, Penfield, NY, 14526-1712
21SU1106823 Appearance Enhancement Business License 2000-03-14 2028-05-15 2160 Penfield Rd, Penfield, NY, 14526-1712

Filings

Filing Number Date Filed Type Effective Date
131227002163 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111223002329 2011-12-23 BIENNIAL STATEMENT 2011-12-01
080320003043 2008-03-20 BIENNIAL STATEMENT 2007-12-01
060209002941 2006-02-09 BIENNIAL STATEMENT 2005-12-01
040213002488 2004-02-13 BIENNIAL STATEMENT 2003-12-01
020130002510 2002-01-30 BIENNIAL STATEMENT 2001-12-01
991201000358 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521227102 2020-04-14 0219 PPP 2160 Penfield Road, PENFIELD, NY, 14526
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11685.07
Forgiveness Paid Date 2021-01-20
3331348410 2021-02-04 0219 PPS 2160 Penfield Rd, Penfield, NY, 14526-1712
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11791
Loan Approval Amount (current) 11791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1712
Project Congressional District NY-25
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11834.23
Forgiveness Paid Date 2021-06-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State