Search icon

MIKE & SON HAIRSTYLISTS INC.

Company Details

Name: MIKE & SON HAIRSTYLISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2010 (14 years ago)
Entity Number: 4031893
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 74 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 CHAMBERS STREET, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MICHAEL BABAEV Chief Executive Officer 74 CHAMBERS STREET, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 98 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 74 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-12-10 2024-12-26 Address 98 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-12-17 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-17 2024-12-26 Address 98 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001526 2024-12-26 BIENNIAL STATEMENT 2024-12-26
230201004542 2023-02-01 BIENNIAL STATEMENT 2022-12-01
221027002065 2022-10-27 BIENNIAL STATEMENT 2020-12-01
121210006710 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101217000017 2010-12-17 CERTIFICATE OF INCORPORATION 2010-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172705 CL VIO INVOICED 2012-03-22 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4111108400 2021-02-06 0202 PPS 74 Chambers St, New York, NY, 10007-1826
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10007-1826
Project Congressional District NY-10
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65605.48
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State