Search icon

VISAGE HAIR STUDIO INC.

Company Details

Name: VISAGE HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2004 (21 years ago)
Entity Number: 3004972
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 302a guy lombardo ave., FREEPORT, NY, United States, 11520
Principal Address: 640 south main street, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302a guy lombardo ave., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
MARINA R. ZAMBRANO Chief Executive Officer 302A GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-09-03 2024-09-04 Address 302A GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-04 Address 302a guy lombardo ave., FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2024-08-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-03 Address 302A GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-03 Address 313 GUY LOMBARDO AVENUE, `, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2004-01-27 2024-08-22 Address 313 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2004-01-27 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904001762 2024-09-04 AMENDMENT TO BIENNIAL STATEMENT 2024-09-04
240903004996 2024-08-26 CERTIFICATE OF CHANGE BY ENTITY 2024-08-26
240822002247 2024-08-22 BIENNIAL STATEMENT 2024-08-22
040127000078 2004-01-27 CERTIFICATE OF INCORPORATION 2004-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6759628503 2021-03-04 0235 PPP 302 Guy Lombardo Ave Bldg A, Freeport, NY, 11520-4961
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1905
Loan Approval Amount (current) 1905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-4961
Project Congressional District NY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1929.32
Forgiveness Paid Date 2022-06-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State