Search icon

SEISETA USA HAIR EXTENSIONS, INC.

Company Details

Name: SEISETA USA HAIR EXTENSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933238
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 1326 15th Street, Apt. 3, Miami Beach, FL, United States, 33139
Principal Address: SEISETA USA HAIR EXTENSIONS, INC., 1326 15th Street, Apt. 3, Miami Beach, FL, United States, 33139

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SEISETA USA HAIR EXTENSIONS, INC. DOS Process Agent 1326 15th Street, Apt. 3, Miami Beach, FL, United States, 33139

Chief Executive Officer

Name Role Address
ANTONIO DE FILIPPIS Chief Executive Officer 1326 15TH STREET, APT. 3, MIAMI BEACH, FL, United States, 33139

History

Start date End date Type Value
2019-11-25 2022-10-14 Address 200 WEST 41ST STREET, SUITE 1801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-04-06 2022-10-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-04-06 2019-11-25 Address 100 PARK AVENUE, SUITE 1600, NE WYORK, NY, 10017, USA (Type of address: Registered Agent)
2010-04-06 2019-11-25 Address 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013000601 2022-10-13 BIENNIAL STATEMENT 2022-04-01
221014000184 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
191125000862 2019-11-25 CERTIFICATE OF AMENDMENT 2019-11-25
170418000222 2017-04-18 ERRONEOUS ENTRY 2017-04-18
DP-2174408 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100406000195 2010-04-06 CERTIFICATE OF INCORPORATION 2010-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1289417701 2020-05-01 0202 PPP 51 W 28TH ST FL 2, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12745
Loan Approval Amount (current) 12745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12861.23
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State