Search icon

LAYERS HAIR SALON INC.

Company Details

Name: LAYERS HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2013 (11 years ago)
Entity Number: 4491806
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 318 E. 9TH STREET, STORE FRONT EAST, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORA CHUN, WENDY CHUN DOS Process Agent 318 E. 9TH STREET, STORE FRONT EAST, NEW YORK, NY, United States, 10003

Licenses

Number Type Date End date Address
AEB-14-00021 Appearance Enhancement Business License 2014-01-09 2026-01-09 335 E. 9th Street, New York, NY, 10003
AEB-14-00021 DOSAEBUSINESS 2014-01-09 2026-01-09 335 E. 9th Street, New York, NY, 10003

Filings

Filing Number Date Filed Type Effective Date
131127000097 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
131122001026 2013-11-22 CERTIFICATE OF INCORPORATION 2013-11-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-04 No data 318 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 318 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-25 No data 318 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499108500 2021-02-19 0202 PPS 352 E 13th St, New York, NY, 10003-5805
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5058.34
Loan Approval Amount (current) 5058.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-5805
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5119.04
Forgiveness Paid Date 2022-05-05
1538078007 2020-06-22 0202 PPP 318 E. 9th Street, New York, NY, 10003-7901
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5058.34
Loan Approval Amount (current) 5058.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-7901
Project Congressional District NY-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5093.26
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State