Search icon

GENESIS II HAIR REPLACEMENT STUDIO, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GENESIS II HAIR REPLACEMENT STUDIO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3088309
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 405 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
GENESIS II HAIR REPLACEMENT STUDIO, LLC DOS Process Agent 405 EAST TAFT ROAD, NORTH SYRACUSE, NY, United States, 13212

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-458-7785
Contact Person:
JEANINE STEVENSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1331271

Unique Entity ID

Unique Entity ID:
MKAFANZG2QD6
CAGE Code:
64YJ4
UEI Expiration Date:
2025-05-09

Business Information

Activation Date:
2024-05-13
Initial Registration Date:
2010-09-20

Commercial and government entity program

CAGE number:
64YJ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-05-13
SAM Expiration:
2025-05-09

Contact Information

POC:
JEANINE STEVENSON

National Provider Identifier

NPI Number:
1992332837
Certification Date:
2020-03-23

Authorized Person:

Name:
ALICIA ANNE ELSNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
810653859
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-15-02712 Appearance Enhancement Business License 2015-11-06 2027-11-06 405 E Taft Rd, North Syracuse, NY, 13212-3734
AEB-15-02712 DOSAEBUSINESS 2015-11-06 2027-11-06 405 E Taft Rd, North Syracuse, NY, 13212
AEB-15-02712 DOSAEBUSUNESS 2015-11-06 2027-11-06 405 E Taft Rd, North Syracuse, NY, 13212

History

Start date End date Type Value
2004-08-09 2024-09-09 Address 405 EAST TAFT ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000669 2024-09-09 BIENNIAL STATEMENT 2024-09-09
200803061782 2020-08-03 BIENNIAL STATEMENT 2020-08-01
160804007384 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140811006430 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120827006113 2012-08-27 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
40000.00
Total Face Value Of Loan:
40000.00
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:
75385.00
Total Face Value Of Loan:
75385.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,385
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$75,802.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,538
Utilities: $2,000
Mortgage Interest: $0
Rent: $7,200
Refinance EIDL: $0
Healthcare: $8354
Debt Interest: $1,293

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State