Search icon

HAIRBRAINED.ME CORP.

Company Details

Name: HAIRBRAINED.ME CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3925247
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 141 SUMMIT ST, APT 2, BROOKLYN, NY, United States, 11231
Principal Address: 141 SUMMIT ST, APT 2, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD SCARPACI Chief Executive Officer 141 SUMMIT ST, APT 2, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
GERARD SCARPACI DOS Process Agent 141 SUMMIT ST, APT 2, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2024-02-22 2024-02-22 Address 141 SUMMIT ST, APT 2, BROOKLYN, NY, 11231, 2736, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-04 2024-02-22 Address 141 SUMMIT ST, APT 2, BROOKLYN, NY, 11231, 2736, USA (Type of address: Service of Process)
2015-12-04 2024-02-22 Address 141 SUMMIT ST, APT 2, BROOKLYN, NY, 11231, 2736, USA (Type of address: Chief Executive Officer)
2012-06-14 2015-12-04 Address 141 SUMMIT ST, APT 2, BROOKYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2012-06-14 2015-12-04 Address 141 SUMMIT ST, APT 2, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2012-06-14 2015-12-04 Address 141 SUMMIT ST, APT 2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-03-17 2012-06-14 Address 141 SUMMIT STREET, APT. 2, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2010-03-17 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222003947 2024-02-22 BIENNIAL STATEMENT 2024-02-22
151204006163 2015-12-04 BIENNIAL STATEMENT 2014-03-01
120614002360 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100317000401 2010-03-17 CERTIFICATE OF INCORPORATION 2010-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325507407 2020-05-07 0202 PPP 141 Summit Street, Brooklyn, NY, 11231
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74200
Loan Approval Amount (current) 74200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75090.4
Forgiveness Paid Date 2021-07-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State