Search icon

ELAINE'S HAIR & SKIN CARE, INC.

Company Details

Name: ELAINE'S HAIR & SKIN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2001 (24 years ago)
Entity Number: 2656055
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 154 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154 W MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
ELAINE CAMPBELL-DEVITO Chief Executive Officer 154 WEST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2007-08-07 2011-07-08 Address 12 ESTATE RD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
2003-08-06 2007-08-07 Address 217 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Chief Executive Officer)
2003-08-06 2007-08-07 Address 217 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Principal Executive Office)
2001-06-29 2007-08-07 Address 217 MONTAUK HIGHWAY, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002091 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110708002072 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090602002470 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070807003047 2007-08-07 BIENNIAL STATEMENT 2007-06-01
050915002372 2005-09-15 BIENNIAL STATEMENT 2005-06-01
030806002714 2003-08-06 BIENNIAL STATEMENT 2003-06-01
010629000539 2001-06-29 CERTIFICATE OF INCORPORATION 2001-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5155167004 2020-04-05 0235 PPP 154 W Montauk Highway, HAMPTON BAYS, NY, 11946-4011
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-4011
Project Congressional District NY-01
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16737.41
Forgiveness Paid Date 2021-02-09
8462788405 2021-02-13 0235 PPS 154 W Montauk Hwy, Hampton Bays, NY, 11946-4015
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25817
Loan Approval Amount (current) 25817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-4015
Project Congressional District NY-01
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26001.61
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State