Search icon

REVOLVE HAIR CORP.

Company Details

Name: REVOLVE HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905627
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 34 Hill Street, SOUTHAMPTON, NY, United States, 11968
Principal Address: 8 Victoria Rd, Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVOLVE HAIR 2017 271814078 2020-03-11 REVOLVE HAIR CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 6313773555
Plan sponsor’s address 34 HILL ST, SOUTHAMPTON, NY, 119685317

Signature of

Role Plan administrator
Date 2020-03-11
Name of individual signing ALICIA COOK
REVOLVE HAIR 2016 271814078 2017-07-26 REVOLVE HAIR CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 6313773555
Plan sponsor’s address 34 HILL ST, SOUTHAMPTON, NY, 119685317

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ALICIA COOK
REVOLVE HAIR 2015 271814078 2016-07-21 REVOLVE HAIR 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812112
Sponsor’s telephone number 6317217795
Plan sponsor’s address 34 HILL ST, SOUTHAMPTON, NY, 119685317

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing ALICIA COOK

Chief Executive Officer

Name Role Address
ALICIA COOK Chief Executive Officer 34 HILL STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 Hill Street, SOUTHAMPTON, NY, United States, 11968

Licenses

Number Type Date End date Address
AEB-24-00290 Appearance Enhancement Business License 2024-02-07 2028-02-07 225 W 12th St Apt 1B, New York, NY, 10011-7756
AEB-24-00291 Appearance Enhancement Business License 2024-02-07 2028-02-07 34 Hill St, Southampton, NY, 11968-5317

History

Start date End date Type Value
2010-01-28 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2025-02-21 Address 1375 NOYAC ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003825 2025-02-21 BIENNIAL STATEMENT 2025-02-21
100128000480 2010-01-28 CERTIFICATE OF INCORPORATION 2010-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327708401 2021-02-10 0235 PPS 34 Hill St, Southampton, NY, 11968-5317
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33090
Loan Approval Amount (current) 33090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-5317
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33438.12
Forgiveness Paid Date 2022-04-13
5590877402 2020-05-12 0235 PPP 34 HILL ST, SOUTHAMPTON, NY, 11968-5317
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33000
Loan Approval Amount (current) 33000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-5317
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33346.5
Forgiveness Paid Date 2021-06-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State