Search icon

WELLINGTON HAIR SPA, INC.

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 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
020822000162 2002-08-22 APPLICATION OF AUTHORITY 2002-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031047305 2020-04-30 0202 PPP 119 West 23rd Street STE 501, New York, NY, 10011
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2034
Loan Approval Amount (current) 2034
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 Unanswered
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7733578606 2021-03-24 0202 PPS 119 W 23rd St Ste 501, New York, NY, 10011-6362
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2034
Loan Approval Amount (current) 2034
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 New York, NEW YORK, NY, 10011-6362
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Feb 2025

Sources: New York Secretary of State