Search icon

COMMACK CORNERS HAIR STYLIST INC.

Company Details

Name: COMMACK CORNERS HAIR STYLIST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2010 (15 years ago)
Entity Number: 3974473
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6556 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVA LOGIUDICE Chief Executive Officer 6556 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
COMMACK CORNERS HAIR STYLIST INC. DOS Process Agent 6556 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 6556 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-07-02 Address 6556 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2016-07-05 2020-07-23 Address 6556 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2012-08-16 2024-07-02 Address 6556 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-07-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-20 2016-07-05 Address 6556 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001663 2024-07-02 BIENNIAL STATEMENT 2024-07-02
221027000871 2022-10-27 BIENNIAL STATEMENT 2022-07-01
200723060078 2020-07-23 BIENNIAL STATEMENT 2020-07-01
180703006993 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705006398 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140722006291 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120816002017 2012-08-16 BIENNIAL STATEMENT 2012-07-01
100720000028 2010-07-20 CERTIFICATE OF INCORPORATION 2010-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9227967300 2020-05-01 0235 PPP 6556 JERICHO TPKE, COMMACK, NY, 11725-2901
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) 18854
Loan Approval Amount (current) 18854
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 COMMACK, SUFFOLK, NY, 11725-2901
Project Congressional District NY-01
Number of Employees 5
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19014.65
Forgiveness Paid Date 2021-03-10
5808628506 2021-03-01 0235 PPS 6556 Jericho Tpke, Commack, NY, 11725-2901
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
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 Commack, SUFFOLK, NY, 11725-2901
Project Congressional District NY-01
Number of Employees 5
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18089.26
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State