Search icon

SARANDA HAIR SALON CORP.

Company Details

Name: SARANDA HAIR SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166386
ZIP code: 10546
County: Bronx
Place of Formation: New York
Address: 189 SOMERSTOWN RD, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BORA SHABAJ Chief Executive Officer 189 SOMERSTOWN RD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
BORA SHABAJ DOS Process Agent 189 SOMERSTOWN RD, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2011-11-16 2014-12-26 Address 75 N. CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226002022 2014-12-26 BIENNIAL STATEMENT 2013-11-01
111116000697 2011-11-16 CERTIFICATE OF INCORPORATION 2011-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-02 No data 931 MORRIS PARK 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
2015-11-30 No data 931 MORRIS PARK 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
2014-01-10 No data 931 MORRIS PARK AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1594200 CL VIO INVOICED 2014-02-19 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-10 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-01-10 Settlement (Pre-Hearing) ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3814368007 2020-06-25 0202 PPP 931 MORRIS AVE, BRONX, NY, 10456-6530
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4175
Loan Approval Amount (current) 4175
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, 10456-6530
Project Congressional District NY-15
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State