Search icon

GREAT HANDS HAIR SALON INC.

Company Details

Name: GREAT HANDS HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4047019
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 231-03 robbins klane syosset, Syosset, NY, United States, 11791
Principal Address: 231-03 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
YEFIM BORUKHOV Chief Executive Officer 231-03 ROBBINS LANE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
GREAT HANDS HAIR SALON INC. DOS Process Agent 231-03 robbins klane syosset, Syosset, NY, United States, 11791

Licenses

Number Type Date End date Address
21GR1561684 Appearance Enhancement Business License 2013-06-18 2025-06-18 231 03 ROBBINS LN, SYOSSET, NY, 11791

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 231-03 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-24 2025-01-03 Address 231-03 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-07-24 2025-01-03 Address 231-03 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2013-01-15 2017-07-24 Address 35 KNIGHT BRIDGE RD, APT 3H, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-01-15 2017-07-24 Address 82-60 167TH STREET, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2013-01-15 2017-07-24 Address 82-60 167TH STREET, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2011-02-14 2012-05-15 Name EFFI'S HAIR SALON INC.
2011-01-26 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2011-01-26 2011-02-14 Name SHEAR GENIUS HAIR SALON INC.

Filings

Filing Number Date Filed Type Effective Date
250103000419 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230102000313 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211101001690 2021-11-01 BIENNIAL STATEMENT 2021-11-01
SR-102474 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190109060063 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170724006035 2017-07-24 BIENNIAL STATEMENT 2017-01-01
130115006412 2013-01-15 BIENNIAL STATEMENT 2013-01-01
120515001301 2012-05-15 CERTIFICATE OF AMENDMENT 2012-05-15
110214000233 2011-02-14 CERTIFICATE OF AMENDMENT 2011-02-14
110126000187 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3543087301 2020-04-29 0235 PPP 231-03 Robbins Lane, Syosset, NY, 11791
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9108.5
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State