Search icon

HAIR BEAUTY SUPPLY L.L.C.

Company Details

Name: HAIR BEAUTY SUPPLY L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193588
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 49 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 MYRTLE BLVD, LARCHMONT, NY, United States, 10538

Filings

Filing Number Date Filed Type Effective Date
180103006555 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140109006110 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120831000510 2012-08-31 CERTIFICATE OF PUBLICATION 2012-08-31
120125001103 2012-01-25 ARTICLES OF ORGANIZATION 2012-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070317709 2020-05-01 0202 PPP 85 Crescent Ave, New Rochelle, NY, 10538
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14901.72
Forgiveness Paid Date 2021-10-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State