Search icon

RENEGADE HAIR SALON, INC.

Company Details

Name: RENEGADE HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2008 (17 years ago)
Entity Number: 3683485
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-56 AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 71-56 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERMAN H RINCON Chief Executive Officer 71-56 AUSTIN ST, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
GERMAN RINCON DOS Process Agent 71-56 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
21RE1533860 Appearance Enhancement Business License 2013-05-03 2025-05-03 71-56 Austin street, Forest Hills, NY, 11375

History

Start date End date Type Value
2010-06-28 2014-06-05 Address 71-54 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-06-28 2014-06-05 Address 71-54 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2010-06-28 2014-06-05 Address 71-54 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-06-11 2010-06-28 Address 71-54 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608006047 2018-06-08 BIENNIAL STATEMENT 2018-06-01
140605006317 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120817006158 2012-08-17 BIENNIAL STATEMENT 2012-06-01
100628002571 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080611000847 2008-06-11 CERTIFICATE OF INCORPORATION 2008-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125880 CL VIO INVOICED 2010-12-03 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
9001.00
Total Face Value Of Loan:
9001.00
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:
19309.00
Total Face Value Of Loan:
19309.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9001
Current Approval Amount:
9001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9076.01
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19309
Current Approval Amount:
19309
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19532.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State