Search icon

MIRACLES HAIR STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIRACLES HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3033158
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 7129 Lakeshore Rd, Cicero, NY, United States, 13039
Principal Address: 7129 LAKESHORE ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRACLES HAIR STUDIO, INC. DOS Process Agent 7129 Lakeshore Rd, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
ERIC EDELMAN Chief Executive Officer 7129 LAKESHORE ROAD, CICERO, NY, United States, 13039

Licenses

Number Type Date End date Address
AEAR-23-00235 Appearance Enhancement Area Renter License 2023-04-11 2027-04-11 865 S Bay Rd, North Syracuse, NY, 13212-2332
AEAR-23-00234 Appearance Enhancement Area Renter License 2023-04-11 2027-04-11 865 S Bay Rd, North Syracuse, NY, 13212-2332
AEB-15-01445 Appearance Enhancement Business License 2015-06-03 2027-06-03 865 S Bay Rd, North Syracuse, NY, 13212-2332

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2018-07-19 2024-03-01 Address 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
2018-07-19 2024-03-01 Address 7129 LAKESHORE ROAD, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2011-01-21 2018-07-19 Address 6249 HESSLER FARMS PATH, CICERO, NY, 13039, USA (Type of address: Principal Executive Office)
2011-01-21 2018-07-19 Address 6249 HESSLER FARMS PATH, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301044483 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220128003103 2022-01-28 BIENNIAL STATEMENT 2022-01-28
180719002045 2018-07-19 BIENNIAL STATEMENT 2018-03-01
120417002500 2012-04-17 BIENNIAL STATEMENT 2012-03-01
110121002999 2011-01-21 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
270182.00
Total Face Value Of Loan:
270182.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
270182.00
Total Face Value Of Loan:
270182.00
Date:
2011-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
259000.00
Total Face Value Of Loan:
259000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270182
Current Approval Amount:
270182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
271858.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270182
Current Approval Amount:
270182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
271900.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State