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)
1993-01-29 1994-07-06 Address 84 SO. GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Principal Executive Office)
1993-01-29 1994-07-06 Address 84 SO. GREELEY AVE, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
1982-07-09 2024-11-24 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1
1982-07-09 1994-06-15 Address 84 SOUTH GREELEY AVE., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
1976-01-14 1982-07-09 Address 277 PARK AVE., NEW YORK, NY, 10017, 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
120807000196 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
120307002751 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100128002776 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080110003001 2008-01-10 BIENNIAL STATEMENT 2008-01-01
20070425009 2007-04-25 ASSUMED NAME CORP INITIAL FILING 2007-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6680148302 2021-01-27 0202 PPS 81 N Greeley Ave, Chappaqua, NY, 10514-3409
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3409
Project Congressional District NY-17
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119870.49
Forgiveness Paid Date 2021-10-25
5549027708 2020-05-01 0202 PPP 81 N GREELEY AVE, CHAPPAQUA, NY, 10514-3409
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119288
Loan Approval Amount (current) 119288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-3409
Project Congressional District NY-17
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120284.79
Forgiveness Paid Date 2021-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State