Search icon

NICK'S HAIR STYLING, INC.

Company Details

Name: NICK'S HAIR STYLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1976 (49 years ago)
Entity Number: 398788
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3208 WATSON BLVD, ENDWELL, NY, United States, 13760
Principal Address: NICK'S HAIR DESIGN, 3208 WATSON BLVD, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD N JOGO Chief Executive Officer 64 ZEVAN RD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3208 WATSON BLVD, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2000-05-25 2002-05-14 Address 64 ZEVAN RD, JOHNSON CITY, NY, 13790, 4633, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-25 Address 64 ZEVAN ROAD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-25 Address 3208 WATSON BLVD, ENDWELL, NY, 13760, 3534, USA (Type of address: Principal Executive Office)
1976-05-04 1996-05-28 Address 3208 WATSON BLVD., ENDWELL, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120709002722 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100604002295 2010-06-04 BIENNIAL STATEMENT 2010-05-01
20081021071 2008-10-21 ASSUMED NAME CORP INITIAL FILING 2008-10-21
080603002380 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060515003086 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040720002368 2004-07-20 BIENNIAL STATEMENT 2004-05-01
020514002234 2002-05-14 BIENNIAL STATEMENT 2002-05-01
000525002729 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980504002758 1998-05-04 BIENNIAL STATEMENT 1998-05-01
960528002650 1996-05-28 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3744587305 2020-04-29 0248 PPP 3208 WATSON BLVD, ENDICOTT, NY, 13760-3534
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65768.35
Loan Approval Amount (current) 65768.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ENDICOTT, BROOME, NY, 13760-3534
Project Congressional District NY-19
Number of Employees 14
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66262.06
Forgiveness Paid Date 2021-02-01
5678068407 2021-02-09 0248 PPS 3208 Watson Blvd, Endicott, NY, 13760-3534
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65768.35
Loan Approval Amount (current) 65768.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-3534
Project Congressional District NY-19
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66002.59
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State