Search icon

HAIR SOLUTIONS, INC.

Company Details

Name: HAIR SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981519
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 1070 BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1070 BROADWAY, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
ANDREW TRINCERI Chief Executive Officer 1070 BROADWAY, WOODMERE, NY, United States, 11598

Licenses

Number Type Date End date Address
AEAR-25-00061 Appearance Enhancement Area Renter License 2025-02-03 2029-02-03 129 Main St, Dansville, NY, 14437-1611
AEB-25-00167 Appearance Enhancement Business License 2025-01-29 2029-01-29 HAIR SOLUTIONS 887 OLD COUNTRY ROAD SUITE J, RIVERHEAD, NY, 11901
AEAR-24-00694 Appearance Enhancement Area Renter License 2024-07-25 2028-07-25 1418 Route 300 Ste 4, Newburgh, NY, 12550-2994
AEB-22-00131 Appearance Enhancement Business License 2022-01-26 2026-01-26 1418 Route 300 Ste 4, Newburgh, NY, 12550-2994
AEAR-21-00348 Appearance Enhancement Area Renter License 2021-05-18 2025-05-18 129 Main St, Dansville, NY, 14437-1611
AEB-19-00012 Appearance Enhancement Business License 2019-01-03 2027-01-03 129 Main St, Dansville, NY, 14437-1611
21SA1317602 Appearance Enhancement Business License 2008-10-30 2024-10-30 887 Old Country Rd Ste J, Riverhead, NY, 11901-2115
21HA1268653 Appearance Enhancement Business License 2007-02-13 2025-08-04 12B ORISKANY BLVD, YORKVILLE, NY, 13495

Filings

Filing Number Date Filed Type Effective Date
140109002476 2014-01-09 BIENNIAL STATEMENT 2013-11-01
111122002067 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091109002406 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071109002996 2007-11-09 BIENNIAL STATEMENT 2007-11-01
060130003267 2006-01-30 BIENNIAL STATEMENT 2005-11-01
031124001097 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7837517401 2020-05-17 0202 PPP 1418 Rt 300 suite 4, newburgh, NY, 12550
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1758
Loan Approval Amount (current) 1758
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 newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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: 29 Mar 2025

Sources: New York Secretary of State