Search icon

SEDUCTION HAIR DESIGN, LLC

Company Details

Name: SEDUCTION HAIR DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Aug 2011 (14 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 4134567
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 2150 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2150 WESTCHESTER AVENUE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2011-08-24 2023-03-31 Address 2150 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331001547 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
110824000832 2011-08-24 ARTICLES OF ORGANIZATION 2011-08-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-24 No data 2150 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-08 No data 2150 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-16 No data 2150 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-19 No data 2150 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5362528407 2021-02-08 0202 PPS 2150 Westchester Ave, Bronx, NY, 10462-4755
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-4755
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5919.39
Forgiveness Paid Date 2022-05-05
8200838102 2020-07-24 0202 PPP 2150 WESTCHESTER AVENUE, BRONX, NY, 10462-4704
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5850
Loan Approval Amount (current) 5850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10462-4704
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5887.18
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State