Search icon

GREENLAWN HAIRSTYLING BOUTIQUE, INC.

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 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
2004-05-24 2021-02-09 Address 145 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

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
080521002005 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002706 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040524001047 2004-05-24 CERTIFICATE OF INCORPORATION 2004-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768427102 2020-04-10 0235 PPP 74 BROADWAY, GREENLAWN, NY, 11740-1304
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) 15370
Loan Approval Amount (current) 15370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-1304
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15471.05
Forgiveness Paid Date 2021-02-12
2867498304 2021-01-21 0235 PPS 74 Broadway, Greenlawn, NY, 11740-1304
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) 16974.38
Loan Approval Amount (current) 16974.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1304
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17081.88
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State