Search icon

MIRACLES HAIR STUDIO INC.

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
21MI1197684 Appearance Enhancement Business License 2004-04-19 2028-04-19 200 BROOKLEA DR, FAYETTEVILLE, NY, 13066

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)
2011-01-21 2018-07-19 Address 6249 HESSLER FARMS PATH, CICERO, NY, 13039, USA (Type of address: Service of Process)
2004-03-29 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-29 2011-01-21 Address 4637 GLENCLIFFE ROAD, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

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
040329001080 2004-03-29 CERTIFICATE OF INCORPORATION 2004-03-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4574985000 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MIRACLES HAIR STUDIO, INC.
Recipient Name Raw MIRACLES HAIR STUDIO, INC.
Recipient Address 200 BROOKLEA DRIVE., FAYETTEVILLE, ONONDAGA, NEW YORK, 13066-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 259000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867068408 2021-02-02 0248 PPS 7129 Lakeshore Rd, Cicero, NY, 13039-9733
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) 270182
Loan Approval Amount (current) 270182
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-9733
Project Congressional District NY-22
Number of Employees 30
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 271858.93
Forgiveness Paid Date 2021-09-21
9384627100 2020-04-15 0248 PPP 7129 Lakshore Road, CICERO, NY, 13039
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270182
Loan Approval Amount (current) 270182
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 33
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 271900.32
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State