Search icon

ALBANY CENTER FOR HAIR LOSS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY CENTER FOR HAIR LOSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2006 (19 years ago)
Entity Number: 3367686
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 421 NEW KARNER RD, STE 4, 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 421 NEW KARNER RD, STE 4, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH A. DIGIUSEPPE Chief Executive Officer 577 PEARSE RD, SCHENECTADY, NY, United States, 12309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSEPH DIGIUSEPPE
User ID:
P1942470

Unique Entity ID

Unique Entity ID:
Y1B1NWB8MFJ5
CAGE Code:
7J2B1
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2015-06-09

Commercial and government entity program

CAGE number:
7J2B1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
JOSEPH DIGIUSEPPE
Corporate URL:
http://www.dejosephhair.com

History

Start date End date Type Value
2008-05-12 2010-05-19 Address 421 ENW KARNER RD, STE 4, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2006-05-26 2008-05-12 Address 577 PEARSE ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160525006143 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140513006231 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120619002766 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100519002192 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080512003266 2008-05-12 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24218P0139
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4600.00
Base And Exercised Options Value:
4600.00
Base And All Options Value:
4600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-10-18
Description:
HAIR GRAFTS / VISN 2 / ALBANY VAMC / FY18 / Q1
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24217P0338
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-12-06
Description:
HAIR RESTORATION IMPLANTS ALBANY VAMC, FY 2017 1ST QTR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52816P0916
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4455.00
Base And Exercised Options Value:
4455.00
Base And All Options Value:
4455.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-08-08
Description:
HAIR RESTORATION IMPLANTS ALBANY VAMC, 4TH QTR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

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:
29700.00
Total Face Value Of Loan:
33400.00
Date:
2016-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,713.87
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $33,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State