Search icon

B ORGANIC HAIR SALON LLC

Company Details

Name: B ORGANIC HAIR SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033126
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 264 W 40TH ST., SUITE 303, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O BRIAN WALLIS DOS Process Agent 264 W 40TH ST., SUITE 303, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-01 2024-12-04 Address 264 W 40TH ST., SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-03-15 2023-03-01 Address 264 W 40TH ST., SUITE 303, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-12-26 2017-03-15 Address 192 AVENUE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-12-21 2012-12-26 Address 192 AVENUE OF THE AMERICAS, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005734 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230301005270 2023-03-01 BIENNIAL STATEMENT 2022-12-01
201217060170 2020-12-17 BIENNIAL STATEMENT 2020-12-01
190214060015 2019-02-14 BIENNIAL STATEMENT 2018-12-01
170315000324 2017-03-15 CERTIFICATE OF AMENDMENT 2017-03-15
141217006206 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121226002135 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101221000273 2010-12-21 ARTICLES OF ORGANIZATION 2010-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3412989009 2021-05-18 0202 PPS 264 W 40th St Rm 303, New York, NY, 10018-1967
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-1967
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5466.63
Forgiveness Paid Date 2022-05-24
6990487701 2020-05-01 0202 PPP 264 W 40TH ST RM 303, NEW YORK, NY, 10018-1967
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) 7925
Loan Approval Amount (current) 7925
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-1967
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7993.69
Forgiveness Paid Date 2021-03-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State