Search icon

HAIR TO TOE, INC.

Company Details

Name: HAIR TO TOE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2002 (23 years ago)
Entity Number: 2750944
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 23 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
RICHARD VERAS Chief Executive Officer 23 LIBERTY SQUARE, STONY POINT, NY, United States, 10980

Licenses

Number Type Date End date Address
AEB-17-00861 Appearance Enhancement Business License 2017-05-04 2025-05-04 23 Liberty Square Mall, Stony Point, NY, 10980-2400

History

Start date End date Type Value
2004-11-29 2006-04-14 Address 10 EAKMAN DR, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2004-11-29 2006-04-14 Address UNIT 23 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)
2004-11-29 2006-04-14 Address UNIT 23 LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2002-04-03 2004-11-29 Address UNIT 23, LIBERTY SQUARE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002093 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120523002192 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100602002574 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080401002619 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060414002304 2006-04-14 BIENNIAL STATEMENT 2006-04-01
041129002318 2004-11-29 BIENNIAL STATEMENT 2004-04-01
020403000855 2002-04-03 CERTIFICATE OF INCORPORATION 2002-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4150817310 2020-04-29 0202 PPP 23 LIBERTY SQUARE, STONY POINT, NY, 10980
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
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 N
Business Age Description Existing or more than 2 years old
Project Address STONY POINT, ROCKLAND, NY, 10980-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15080.84
Forgiveness Paid Date 2021-08-02
8969928409 2021-02-14 0202 PPS 23 Liberty Square Mall, Stony Point, NY, 10980-2400
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6072
Loan Approval Amount (current) 6072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Point, ROCKLAND, NY, 10980-2400
Project Congressional District NY-17
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6123.74
Forgiveness Paid Date 2021-12-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State