Search icon

EXPRESSIONS HAIR DESIGN, INC.

Company Details

Name: EXPRESSIONS HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (25 years ago)
Entity Number: 2575949
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: SIX GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550
Principal Address: 166 FULTON ST, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BOZEMAN & TROTT, LLP DOS Process Agent SIX GRAMATAN AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
ILENE BROWN Chief Executive Officer 958 E 230TH ST, BRONX, NY, United States, 10466

Licenses

Number Type Date End date Address
18EX4059965 Barber Shop Owner License 2021-01-24 2025-01-24 166 FULTON ST, WHITE PLAINS, NY, 10607
21EX1267408 Appearance Enhancement Business License 2007-02-06 2025-02-06 166 FULTON ST, WHITE PLAINS, NY, 10607
21EX1116592 Appearance Enhancement Business License 2000-09-13 2024-10-05 16 Brescia Blvd, Highland, NY, 12528

History

Start date End date Type Value
2006-11-07 2011-02-10 Address 133 COURT ST, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2002-10-22 2006-11-07 Address 3750 BRONX BLVD 2C, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2002-10-22 2006-11-07 Address 138 E. POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141120006106 2014-11-20 BIENNIAL STATEMENT 2014-11-01
121126002101 2012-11-26 BIENNIAL STATEMENT 2012-11-01
110210003142 2011-02-10 BIENNIAL STATEMENT 2010-11-01
081117002488 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061107002213 2006-11-07 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
21314.00
Total Face Value Of Loan:
21314.00
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:
1000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
16540.00
Total Face Value Of Loan:
16540.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16540
Current Approval Amount:
16540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16688.18
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21314
Current Approval Amount:
21314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21427.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State