Search icon

GIANNIS' HAIR SALON INC.

Company Details

Name: GIANNIS' HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987679
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 1940 EGGERT RD, AMHERST, NY, United States, 14226
Address: 7266 Norman Road, N. Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7266 Norman Road, N. Tonawanda, NY, United States, 14120

Chief Executive Officer

Name Role Address
PINO IACONA Chief Executive Officer 1940 EGGERT RD, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1940 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2014-01-22 2024-12-02 Address 1940 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2014-01-22 2024-12-02 Address 1940 EGGERT RD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2010-01-08 2014-01-22 Address 2804 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2007-12-27 2010-01-08 Address 2804 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2006-02-03 2007-12-27 Address 2804 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2006-02-03 2014-01-22 Address 2804 SHERIDAN DR, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2003-12-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-11 2014-01-22 Address 2804 SHERIDAN DRIVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004803 2024-12-02 BIENNIAL STATEMENT 2024-12-02
140122002164 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120112002528 2012-01-12 BIENNIAL STATEMENT 2011-12-01
100108002237 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071227002397 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060203003352 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031211000526 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2443867101 2020-04-10 0296 PPP 1940 Eggert Rd, BUFFALO, NY, 14226-2100
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7017
Loan Approval Amount (current) 7017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-2100
Project Congressional District NY-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7095.24
Forgiveness Paid Date 2021-06-04
3131708504 2021-02-23 0296 PPS 1940 Eggert Rd, Amherst, NY, 14226-2100
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7017
Loan Approval Amount (current) 7017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-2100
Project Congressional District NY-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7056.03
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State