Search icon

HAIRTIQUE, INC.

Company Details

Name: HAIRTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2004 (21 years ago)
Entity Number: 3041705
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 568 KAPPOCK STREET, RIVERDALE, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN STEWART Chief Executive Officer 568 KAPPOCK STREET, RIVERDALE, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 KAPPOCK STREET, RIVERDALE, NY, United States, 10463

Licenses

Number Type Date End date Address
AEB-19-01636 Appearance Enhancement Business License 2019-07-24 2027-07-24 365 Harry L Dr Ste 12, Johnson City, NY, 13790-1471
AEAR-15-01150 Appearance Enhancement Area Renter License 2015-12-03 2027-12-03 73 FALL ST, SENECA FALLS, NY, 13148
25TR1579851 Appearance Enhancement Area Renter License 2013-09-17 2025-09-17 73 FALL ST, SENECA FALLS, NY, 13148
25RO1333199 Appearance Enhancement Area Renter License 2009-06-17 2026-10-10 73 FALL ST, SENECA FALLS, NY, 13148
21HA1069426 Appearance Enhancement Business License 1997-11-25 2028-01-03 73 FALL ST, SENECA FALLS, NY, 13148

History

Start date End date Type Value
2004-04-19 2006-04-14 Address 568 KAPPOCK STREET, RIVERDALE, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060414002071 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040419000153 2004-04-19 CERTIFICATE OF INCORPORATION 2004-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3636268509 2021-02-24 0248 PPS 20 E Genesee St, Skaneateles, NY, 13152-1436
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28397
Loan Approval Amount (current) 28397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-1436
Project Congressional District NY-22
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28547.93
Forgiveness Paid Date 2021-09-16
1024277200 2020-04-15 0248 PPP 20 East Genesee Street, Skaneateles, NY, 13152
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28300
Loan Approval Amount (current) 28300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Skaneateles, ONONDAGA, NY, 13152-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28527.95
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State