Search icon

M & R HAIRCUTTERS, INC.

Company Details

Name: M & R HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2000 (25 years ago)
Entity Number: 2548185
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 252-01 UNION TURNPIKE, BELLEROSE, NY, United States, 11426
Principal Address: 377 GRAND CANAL DRIVE, POINCIANA, FL, United States, 34759

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA PHILLIPS Chief Executive Officer 252-01 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
MARIA PHILLIPS DOS Process Agent 252-01 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 252-01 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2020-09-16 2023-06-29 Address 252-01 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2016-08-15 2020-09-16 Address 16 RIVIERA DR, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2014-09-10 2023-06-29 Address 252-01 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
2010-08-27 2014-09-10 Address 16 RIVIERA DRIVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230629003539 2023-06-29 BIENNIAL STATEMENT 2022-08-01
200916060104 2020-09-16 BIENNIAL STATEMENT 2020-08-01
180820006088 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160815006308 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140910006288 2014-09-10 BIENNIAL STATEMENT 2014-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185010 OL VIO INVOICED 2012-08-30 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
18161.00
Total Face Value Of Loan:
18161.00
Date:
2020-06-11
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:
100900.00
Total Face Value Of Loan:
100900.00
Date:
2020-04-28
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18309.66
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18161
Current Approval Amount:
18161
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18270.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State