Search icon

HAIR EXPECTATIONS, INC.

Company Details

Name: HAIR EXPECTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2005 (19 years ago)
Entity Number: 3277795
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1698 CENTRAL AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO TORSIELLO Chief Executive Officer 1698 CENTRAL AVENUE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1698 CENTRAL AVENUE, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
111115002062 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091029002452 2009-10-29 BIENNIAL STATEMENT 2009-11-01
051107000080 2005-11-07 CERTIFICATE OF INCORPORATION 2005-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241677800 2020-06-01 0202 PPP 1698 CENTRAL PARK AVE 1ST FLOOR, YONKERS, NY, 10710
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16557
Loan Approval Amount (current) 16557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16805.58
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State