Search icon

CO-OP HAIR SALON INC.

Company Details

Name: CO-OP HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2010 (15 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 3951947
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 133 A DRIESER LOOP, BRONX, NY, United States, 10475
Principal Address: 133 A DREISER LOOP, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLA BINIAMINOVA Chief Executive Officer 133 A DREISER LOOP, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 A DRIESER LOOP, BRONX, NY, United States, 10475

Licenses

Number Type Date End date Address
18CO4073213 Barber Shop Owner License 2021-05-08 2025-05-08 133A DREISER LOOP, BRONX, NY, 10475
18CO4073213 DOSBARSHOPOWNER 2014-01-03 2025-05-08 133A DREISER LOOP, BRONX, NY, 10475
21CO1362737 DOSAEBUSINESS 2014-01-03 2025-05-06 133 A DREISER LOOP, BRONX, NY, 10475

History

Start date End date Type Value
2014-05-29 2022-07-19 Address 133 A DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2012-07-02 2014-05-29 Address 133 A DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
2012-07-02 2022-07-19 Address 133 A DRIESER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process)
2010-05-19 2022-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-19 2012-07-02 Address 133 A DREISER LOOP, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220719001707 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
180508006700 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140529006154 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120702002428 2012-07-02 BIENNIAL STATEMENT 2012-05-01
100519000855 2010-05-19 CERTIFICATE OF INCORPORATION 2010-05-19

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
5750.00
Total Face Value Of Loan:
5750.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5789.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State