Search icon

MAYFAIR BEAUTY SALON INC.

Company Details

Name: MAYFAIR BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1977 (48 years ago)
Entity Number: 441041
ZIP code: 11242
County: New York
Place of Formation: New York
Address: 26 COURT ST, BROOKLYN, NY, United States, 11242
Principal Address: 252 EAST 73RD STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MRS. BRIDGET FITZSIMMONS, PRES. Chief Executive Officer 23 ROBERT STREET, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
LIAM PAUL O'BRIEN Agent 252 EAST 73RD STREET, NEW YORK, NY, 00000

DOS Process Agent

Name Role Address
JACK GOTTLIEB DOS Process Agent 26 COURT ST, BROOKLYN, NY, United States, 11242

Licenses

Number Type Date End date Address
21MA0120459 Appearance Enhancement Business License 2021-12-12 2025-12-12 252 E 73RD ST, NEW YORK, NY, 10021

History

Start date End date Type Value
1977-07-11 1997-07-23 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170313042 2017-03-13 ASSUMED NAME LLC INITIAL FILING 2017-03-13
110804002223 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090924002375 2009-09-24 BIENNIAL STATEMENT 2009-07-01
070718002931 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050829002023 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030923002390 2003-09-23 BIENNIAL STATEMENT 2003-07-01
010719002058 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990806002127 1999-08-06 BIENNIAL STATEMENT 1999-07-01
990330000508 1999-03-30 CERTIFICATE OF CHANGE 1999-03-30
970723002118 1997-07-23 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156467709 2020-05-01 0202 PPP 252 east 73 street, new york, NY, 10021
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
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 N
Business Age Description Existing or more than 2 years old
Project Address new york, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25611.33
Forgiveness Paid Date 2021-07-28
5250388310 2021-01-25 0202 PPS 252 E 73rd St, New York, NY, 10021-4303
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4303
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25449.69
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State