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

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10937.56
Total Face Value Of Loan:
10937.56
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63500.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8664.00
Total Face Value Of Loan:
8664.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8664
Current Approval Amount:
8664
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
8748.23
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10937.56
Current Approval Amount:
10937.56
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
11028.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State