Search icon

GRIPPE'S HAIR STYLING, INC.

Company Details

Name: GRIPPE'S HAIR STYLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3561809
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: PO BOX 181, 9225 ROUTE 49, MARCY, NY, United States, 13403
Principal Address: 2615 DUNHAM ROAD, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREA GRIPPE-GETZ Chief Executive Officer 2615 DUNHAM ROAD, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 181, 9225 ROUTE 49, MARCY, NY, United States, 13403

Filings

Filing Number Date Filed Type Effective Date
090810002629 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070829000180 2007-08-29 CERTIFICATE OF INCORPORATION 2007-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489958307 2021-01-22 0248 PPS 9225 River Rd, Marcy, NY, 13403
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4501.43
Loan Approval Amount (current) 4501.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcy, ONEIDA, NY, 13403
Project Congressional District NY-22
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4537.07
Forgiveness Paid Date 2021-11-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State