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 (24 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
041213002071 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021022002569 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001120000376 2000-11-20 CERTIFICATE OF INCORPORATION 2000-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240677204 2020-04-28 0202 PPP 166 FULTON STREET, WHITE PLAINS, NY, 10606
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16540
Loan Approval Amount (current) 16540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1000
Project Congressional District NY-16
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16688.18
Forgiveness Paid Date 2021-03-25
1501188404 2021-02-02 0202 PPS 166 Fulton St, White Plains, NY, 10606-1265
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21314
Loan Approval Amount (current) 21314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10606-1265
Project Congressional District NY-16
Number of Employees 2
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21427.87
Forgiveness Paid Date 2021-08-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State