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
21SU0072981 DOSAEBUSINESS 2014-01-03 2029-03-08 900 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
3412.00
Total Face Value Of Loan:
3412.00
Date:
2020-06-25
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:
2900.00
Total Face Value Of Loan:
2900.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46800.00
Total Face Value Of Loan:
46800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3412
Current Approval Amount:
3412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3433.89
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2900
Current Approval Amount:
2900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2915.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State