Search icon

GREENLAWN HAIRSTYLING BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENLAWN HAIRSTYLING BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2004 (21 years ago)
Entity Number: 3057483
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 145 BROADWAY, GREENLAWN, NY, United States, 11740
Principal Address: 74 BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENLAWN HAIRSTYLING BOUTIQUE, INC. DOS Process Agent 145 BROADWAY, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
DEBORAH TAMBORSKI Chief Executive Officer 145 BROADWAY, GREENLAWN, NY, United States, 11740

Licenses

Number Type Date End date Address
21GR1202748 DOSAEBUSINESS 2014-01-03 2028-06-18 74 BROADWAY, GREENLAWN, NY, 11740
21GR1202748 Appearance Enhancement Business License 2004-06-18 2028-06-18 74 BROADWAY, GREENLAWN, NY, 11740

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 145 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 145 BROADWAY, GREENLAWN, NY, 11740, 2117, USA (Type of address: Chief Executive Officer)
2021-02-09 2024-05-08 Address 145 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2006-05-09 2024-05-08 Address 145 BROADWAY, GREENLAWN, NY, 11740, 2117, USA (Type of address: Chief Executive Officer)
2004-05-24 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240508004504 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220517004211 2022-05-17 BIENNIAL STATEMENT 2022-05-01
210209060000 2021-02-09 BIENNIAL STATEMENT 2020-05-01
120604006125 2012-06-04 BIENNIAL STATEMENT 2012-05-01
100527002299 2010-05-27 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
16974.38
Total Face Value Of Loan:
16974.38
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
15370.00
Total Face Value Of Loan:
15370.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15370
Current Approval Amount:
15370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15471.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16974.38
Current Approval Amount:
16974.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17081.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State