Search icon

ENRICO HAIR CARE, INC.

Company Details

Name: ENRICO HAIR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715413
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 44 SEMINARY AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ENRICO CAIONE Chief Executive Officer 44 SEMINARY AVENUE, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
ENRICO HAIR CARE INC. DOS Process Agent 44 SEMINARY AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2008-01-09 2012-03-27 Address 1200 KING STREET, RYEBROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2008-01-09 2012-03-27 Address 2569 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2008-01-09 2012-03-27 Address 1200 KING STREET, RYEBROOK, NY, 10573, USA (Type of address: Service of Process)
2006-03-03 2008-01-09 Address 27 BENNETT AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-03-03 2008-01-09 Address 27 BENNETT AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-03-03 2008-01-09 Address 27 BENNETT AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2002-01-04 2006-03-03 Address 20 RICHARD SOMERS ROAD, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328000341 2022-03-28 BIENNIAL STATEMENT 2022-01-01
200205060181 2020-02-05 BIENNIAL STATEMENT 2020-01-01
180730006173 2018-07-30 BIENNIAL STATEMENT 2018-01-01
140310002657 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120327002541 2012-03-27 BIENNIAL STATEMENT 2012-01-01
100125002645 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080109002890 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060303002240 2006-03-03 BIENNIAL STATEMENT 2006-01-01
020104000723 2002-01-04 CERTIFICATE OF INCORPORATION 2002-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4571117702 2020-05-01 0202 PPP 670 WHITE PLAINS RD, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14792
Loan Approval Amount (current) 14792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14963.43
Forgiveness Paid Date 2021-07-09
3232288410 2021-02-04 0202 PPS 670 White Plains Rd, Tarrytown, NY, 10591-5104
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18375
Loan Approval Amount (current) 18375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5104
Project Congressional District NY-16
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18517.97
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State