Search icon

HAIR QUEST, INC.

Company Details

Name: HAIR QUEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597568
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: GEORGE HAWREY, 112 COMMACK RD, COMMACK, NY, United States, 11725
Address: 112 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIR QUEST, INC. DOS Process Agent 112 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GEORGE HAWREY Chief Executive Officer 112 CMMACK RD., COMMACK, NY, United States, 11725

Licenses

Number Type Date End date Address
21HA1165116 Appearance Enhancement Business License 2003-02-28 2025-02-28 112 COMMACK RD, COMMACK, NY, 11725

History

Start date End date Type Value
2003-01-07 2019-01-08 Address 274 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2001-01-24 2021-01-05 Address 112 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061056 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060646 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170104006635 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150120006365 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130219002000 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110125002722 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081229002684 2008-12-29 BIENNIAL STATEMENT 2009-01-01
061226002142 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050202002423 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002775 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2508357702 2020-05-01 0235 PPP 112 COMMACK RD, COMMACK, NY, 11725
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.46
Forgiveness Paid Date 2021-04-01
2553268607 2021-03-15 0235 PPS 112 Commack Rd, Commack, NY, 11725-3463
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3062
Loan Approval Amount (current) 3062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-3463
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3080.09
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State