Search icon

RON DON HAIRSTYLISTS INCORPORATED

Company Details

Name: RON DON HAIRSTYLISTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1976 (49 years ago)
Entity Number: 389121
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DOMENICA DELLAERO Agent 2204 REGENT DRIVE, MOUNT KISCO, NY, 10549

DOS Process Agent

Name Role Address
RON DON HAIRSTYLISTS INCORPORATED DOS Process Agent 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
DIEGO BUETI Chief Executive Officer 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Licenses

Number Type Date End date Address
21DO1015780 Appearance Enhancement Business License 1994-12-14 2025-01-31 81 N GREELEY AVE, CHAPPAQUA, NY, 10514

History

Start date End date Type Value
2024-11-24 2024-11-24 Address 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2012-08-07 2024-11-24 Address 2204 REGENT DRIVE, MOUNT KISCO, NY, 10549, 2544, USA (Type of address: Registered Agent)
1994-07-06 2024-11-24 Address 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1994-07-06 2024-11-24 Address 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1994-06-15 1994-07-06 Address 81 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241124000180 2024-11-24 BIENNIAL STATEMENT 2024-11-24
200121060005 2020-01-21 BIENNIAL STATEMENT 2020-01-01
180123006009 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160415006008 2016-04-15 BIENNIAL STATEMENT 2016-01-01
140304002115 2014-03-04 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
119000.00
Total Face Value Of Loan:
119000.00
Date:
2020-05-03
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:
119288.00
Total Face Value Of Loan:
119288.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119000
Current Approval Amount:
119000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119870.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119288
Current Approval Amount:
119288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120284.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State