Search icon

HAIR DESIGNS BY ALYSSA INCORPORATED

Company Details

Name: HAIR DESIGNS BY ALYSSA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2012 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4322033
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 76 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 CIRCLE DRIVE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
DP-2226908 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
121120000066 2012-11-20 CERTIFICATE OF INCORPORATION 2012-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2371037807 2020-05-23 0235 PPP 76 CIRCLE DR, EAST NORTHPORT, NY, 11731-1210
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) 1666
Loan Approval Amount (current) 1666
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 Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-1210
Project Congressional District NY-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1679.05
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State