Search icon

R'CHAMBEAU'S COIFFURES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: R'CHAMBEAU'S COIFFURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1972 (53 years ago)
Entity Number: 247446
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 5623 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5623 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
RICHARD ARCHAMBEAULT Chief Executive Officer 5858 FOREST CREEK DR, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
1995-02-17 1998-08-18 Address 47 PLAZA DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1995-02-17 1998-08-18 Address 626 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1972-07-18 1995-02-17 Address 626 ELLICOTT SQ. BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100809002370 2010-08-09 BIENNIAL STATEMENT 2010-07-01
060630002401 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040921002122 2004-09-21 BIENNIAL STATEMENT 2004-07-01
020711002451 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000807002166 2000-08-07 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54445
Current Approval Amount:
54445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54975.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State