Search icon

GENESIS HAIR STUDIO, LLC

Company Details

Name: GENESIS HAIR STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494747
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1658 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
GENESIS HAIR STUDIO, LLC DOS Process Agent 1658 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Licenses

Number Type Date End date Address
25PI1437456 Appearance Enhancement Area Renter License 2012-09-28 2024-09-28 1658 CENTRAL AVE, ALBANY, NY, 12205
25PA1215771 Appearance Enhancement Area Renter License 2005-01-11 2025-02-28 1658 CENTRAL AVE, ALBANY, NY, 12205
25DA1117749 Appearance Enhancement Area Renter License 2000-10-03 2024-10-03 10 Century Hill Dr Ste 2, Latham, NY, 12110-2162
25CA1114058 Appearance Enhancement Area Renter License 2000-07-31 2028-07-19 1658 CENTRAL AVE, ALBANY, NY, 12205
25VA1111630 Appearance Enhancement Area Renter License 2000-06-12 2028-06-12 1658 CENTRAL AVE, ALBANY, NY, 12205
25RO1112105 Appearance Enhancement Area Renter License 2000-06-06 2025-01-20 1658 CENTRAL AVE, ALBANY, NY, 12205
21GE1110175 Appearance Enhancement Business License 2000-05-15 2028-05-15 1658 Central Ave, Albany, NY, 12205-4029

History

Start date End date Type Value
2000-04-04 2024-03-01 Address 1658 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301059252 2024-03-01 BIENNIAL STATEMENT 2024-03-01
200413060095 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180409006715 2018-04-09 BIENNIAL STATEMENT 2018-04-01
140415006705 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120604002511 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100419002424 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080415002213 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060403002116 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040326002415 2004-03-26 BIENNIAL STATEMENT 2004-04-01
020322002233 2002-03-22 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2170328702 2021-03-28 0248 PPP 1658 Central Ave, Albany, NY, 12205-4029
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9727
Loan Approval Amount (current) 9727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4029
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9773.1
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State