Search icon

JILLIAN'S HAIR STUDIO, INC.

Company Details

Name: JILLIAN'S HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2005 (20 years ago)
Entity Number: 3239825
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 1625 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: 4 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 NANCY THERESA TERRACE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JILL SANTON Chief Executive Officer 1625 CENTRAL AVE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
070912002510 2007-09-12 BIENNIAL STATEMENT 2007-08-01
050805000119 2005-08-05 CERTIFICATE OF INCORPORATION 2005-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984398706 2021-03-27 0248 PPP 579 Troy Schenectady Rd, Latham, NY, 12110-2819
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-2819
Project Congressional District NY-20
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2519.45
Forgiveness Paid Date 2022-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State