Search icon

HAIR & US SALON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HAIR & US SALON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2003 (22 years ago)
Entity Number: 2872737
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1988 S CLINTON AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIR & US SALON CORPORATION DOS Process Agent 1988 S CLINTON AVE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
TRAN THI KIM ANH Chief Executive Officer 1988 S CLINTON AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2015-02-02 2019-02-06 Address 1988 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-03-11 2015-02-02 Address 1900 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2011-03-11 2015-02-02 Address 1900 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-03-11 2015-02-02 Address 1900 S CLINTON AVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
2005-05-05 2011-03-11 Address 47 N MAIN ST, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190206060412 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007095 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007030 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130207006715 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110311002270 2011-03-11 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-15
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:
4800.00
Total Face Value Of Loan:
4800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$2,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,512.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,497
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$4,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,829.59
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,505
Utilities: $395
Mortgage Interest: $100
Rent: $700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State