Search icon

GLAMHAIRUS FAMILY SALON, INC.

Company Details

Name: GLAMHAIRUS FAMILY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 2013 (12 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 4424794
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1200 E. JERICHO TPKE., HUNTINGTON, NY, United States, 11743
Principal Address: 1200 EAST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLAMHAIRUS FAMILY SALON, INC D/B/A LEMON TREE DOS Process Agent 1200 E. JERICHO TPKE., HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHRIS VROUNTZOS Chief Executive Officer 1200 EAST JERICHO TURNPIKE, UNIT#4, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2021-06-02 2024-01-24 Address 1200 E. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2019-06-24 2024-01-24 Address 1200 EAST JERICHO TURNPIKE, UNIT#4, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-07-19 2019-06-24 Address 1200 EAST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-07-19 2021-06-02 Address 1200 E. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-06-28 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-28 2016-07-19 Address 1200-4 E. JERICHO TPKE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124002837 2023-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-29
210602060961 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190624060050 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170602006567 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160719006272 2016-07-19 BIENNIAL STATEMENT 2015-06-01
130628000837 2013-06-28 CERTIFICATE OF INCORPORATION 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364067205 2020-04-28 0235 PPP 1200 E Jericho Turnpike #4, HUNTINGTON, NY, 11743
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8664
Loan Approval Amount (current) 8664
Undisbursed Amount 0
Franchise Name Lemon Tree Family Salons
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8748.23
Forgiveness Paid Date 2021-04-29
4436778509 2021-02-25 0235 PPS 1200 E Jericho Tpke Unit 4, Huntington, NY, 11743-5404
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937.56
Loan Approval Amount (current) 10937.56
Undisbursed Amount 0
Franchise Name Lemon Tree Family Salons
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5404
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 11028.71
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State