Search icon

ANIA HAIR STUDIO, INC.

Company Details

Name: ANIA HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2001 (24 years ago)
Entity Number: 2613074
ZIP code: 12309
County: Albany
Place of Formation: New York
Address: 2255 PINE RIDGE ROAD, NISKAYUNA, NY, United States, 12309
Principal Address: 1704 WESTERN AVE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNA BICKHAM Chief Executive Officer 1704 WESTERN AVE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
ANNA M. BICKHAM DOS Process Agent 2255 PINE RIDGE ROAD, NISKAYUNA, NY, United States, 12309

Form 5500 Series

Employer Identification Number (EIN):
141830638
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21AN1124746 DOSAEBUSINESS 2014-01-03 2029-01-21 1704 WESTERN AVE, ALBANY, NY, 12203
21AN1124746 Appearance Enhancement Business License 2001-03-07 2029-01-21 1704 WESTERN AVE, ALBANY, NY, 12203

History

Start date End date Type Value
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Address 1704 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 1704 WESTERN AVE, UNIT 172, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2003-03-25 2024-09-12 Address 1704 WESTERN AVE, UNIT 172, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2001-03-07 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240912001535 2024-09-12 BIENNIAL STATEMENT 2024-09-12
110412003180 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090327002376 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070313002613 2007-03-13 BIENNIAL STATEMENT 2007-03-01
050412002275 2005-04-12 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-03
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:
150646.00
Total Face Value Of Loan:
150646.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150646
Current Approval Amount:
150646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152008
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145810.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State