Search icon

WELLINGTON HAIR SPA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLINGTON HAIR SPA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803565
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 119 W 23RD STREET / #501, NEW YORK, NY, United States, 10011
Principal Address: 201 EASTERN PARKWAY / #1-G, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
PATRICK WELLINGTON Agent 115 WEST 23RD STREET #10, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
PATRICK WELLINGTON DOS Process Agent 119 W 23RD STREET / #501, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PATRICK WELLINGTON Chief Executive Officer 119 W 23RD STREET / #501, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21WE1240550 DOSAEBUSINESS 2014-01-03 2028-08-13 119 W 23RD ST STE 501, NEW YORK, NY, 10011
21WE1240550 Appearance Enhancement Business License 2006-01-09 2028-08-13 119 W 23RD ST STE 501, NEW YORK, NY, 10011

History

Start date End date Type Value
2005-01-03 2006-09-19 Address 115 W 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-01-03 2006-09-19 Address 201 EASTERN PKWY, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2004-02-26 2006-09-19 Address 115 WEST 23RD STREET #10, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-22 2004-02-26 Address 201 EASTERN PARKWAY, #3H, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2002-08-22 2004-02-26 Address 201 EASTERN PARKWAY, #3H, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100902002441 2010-09-02 BIENNIAL STATEMENT 2010-08-01
080811002790 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060919002052 2006-09-19 BIENNIAL STATEMENT 2006-08-01
050103002106 2005-01-03 BIENNIAL STATEMENT 2004-08-01
040226000505 2004-02-26 CERTIFICATE OF CHANGE 2004-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2034.00
Total Face Value Of Loan:
2034.00
Date:
2020-04-30
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:
2034.00
Total Face Value Of Loan:
2034.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
2034
Current Approval Amount:
2034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2034
Current Approval Amount:
2034
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State