Search icon

HAIRLESS NYC CLINIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIRLESS NYC CLINIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491422
ZIP code: 11793
County: New York
Place of Formation: New York
Principal Address: EVANGELIA KARAOLANI, 30 E 60TH ST STE 504, NEW YORK, NY, United States, 10170
Address: 2895 Riverside Dr, Wantagh, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2895 Riverside Dr, Wantagh, NY, United States, 11793

Chief Executive Officer

Name Role Address
EVANGELIA KARAOLANI Chief Executive Officer 30 E 60TH ST, STE 504, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-03-22 2014-08-13 Address MONIQUE L GERAUD, 30 EAST 60TH STREET STE 504, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2011-04-11 2013-03-22 Address 30 EAST 60TH STREET / STE 504, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-18 2014-08-13 Address 30 EAST 60TH STREET, SUITE 504, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-03-18 2013-03-22 Address MONIQUE L GERAUD, 30 EAST 60TH STREET / STE 504, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-03-18 2011-04-11 Address MONIQUE L GERAUD, 30 EAST 60TH ST / STE 504, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220725001148 2022-07-25 BIENNIAL STATEMENT 2021-03-01
140813002021 2014-08-13 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130322002293 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110411002060 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090318002101 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
36802.00
Total Face Value Of Loan:
36802.00
Date:
2020-06-10
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
42800.00
Total Face Value Of Loan:
36800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36802
Current Approval Amount:
36802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37097.54
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42800
Current Approval Amount:
36800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37162.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State