Search icon

SUE LASPINA COIFFURES, INC.

Company Details

Name: SUE LASPINA COIFFURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1972 (52 years ago)
Entity Number: 249755
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541
Principal Address: 34 WHENATOWN RD, CARMEL, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
SANDRA LASPINA Chief Executive Officer 947 S LAKE BLVD, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date End date Address
21SU0072981 Appearance Enhancement Business License 2021-03-08 2025-03-08 900 S. Lake Blvd. Ste. 2, Mahopac, NY, 10541

History

Start date End date Type Value
2006-12-13 2013-01-02 Address 947 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-12-19 2011-01-05 Address 34 WHANGTOWN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1998-12-28 2011-01-05 Address 870 ROUTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Service of Process)
1998-12-28 2006-12-13 Address 870 ROUTE 6, MAHOPAC, NY, 10541, 0617, USA (Type of address: Principal Executive Office)
1995-03-13 1998-12-28 Address ROUTE 6, PO BOX 617, MAHOPAC, NY, 10541, 0617, USA (Type of address: Principal Executive Office)
1995-03-13 1998-12-28 Address ROUTE 6, PO BOX 617, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1995-03-13 2002-12-19 Address WHANGTOWN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1972-12-27 1995-03-13 Address P. O. BOX 774, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150126044 2015-01-26 ASSUMED NAME CORP INITIAL FILING 2015-01-26
130102002130 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110105002290 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081203003382 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061213002954 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050119002170 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021219002209 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001129002342 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981228002002 1998-12-28 BIENNIAL STATEMENT 1998-12-01
961224002364 1996-12-24 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930078000 2020-06-25 0202 PPP 900 South Lake Blvd Suite 2, Mahopac, NY, 10541-3242
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3242
Project Congressional District NY-17
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2915.63
Forgiveness Paid Date 2021-01-07
5521908608 2021-03-20 0202 PPS 900 S Lake Blvd, Mahopac, NY, 10541-3248
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3412
Loan Approval Amount (current) 3412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-3248
Project Congressional District NY-17
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3433.89
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State