Search icon

GOOD LOOKS HAIR FASHIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOOD LOOKS HAIR FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403612
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: NICHOLAS C. CIPOLLA, 1150 HERTEL AVENUE, BUFFALO, NY, United States, 14216
Principal Address: 1150 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NICHOLAS C. CIPOLLA, 1150 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Chief Executive Officer

Name Role Address
NICHOLAS C CIPOLLA Chief Executive Officer 1150 HERTEL AVENUE, BUFFALO, NY, United States, 14216

Licenses

Number Type Date End date Address
18GO4060905 Barber Shop Owner License 2021-05-12 2025-05-12 Woodell Barbers 1000 Ellicott Crk Rd, Tonawanda, NY, 14150
BSAR-18-00008 Barber Area Renter License 2018-02-08 2026-02-08 Woodell Barbers 1000 Ellicott Crk Rd, Tonawanda, NY, 14150
BSAR-16-00049 Barber Area Renter License 2016-11-14 2025-01-11 Woodell Barbers 1000 Ellicott Crk Rd, Tonawanda, NY, 14150

History

Start date End date Type Value
2008-09-24 2025-06-02 Address 1150 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2006-08-22 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-22 2025-06-02 Address NICHOLAS C. CIPOLLA, 1150 HERTEL AVENUE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602000576 2025-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-22
080924003092 2008-09-24 BIENNIAL STATEMENT 2008-08-01
060822000596 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
19500.00
Total Face Value Of Loan:
19500.00
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:
29500.00
Total Face Value Of Loan:
29500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$19,500
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,580.67
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $19,498
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$29,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,793.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $29,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State