Search icon

PIXIE SALON, INC.

Company Details

Name: PIXIE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4567093
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 426 TROY SCHENECTADY ROAD, P.O. BOX 143, LATHAM, NY, United States, 12110
Principal Address: 1274 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN CARROLL Chief Executive Officer 1274 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
MANN LAW FIRM, P.C. DOS Process Agent 426 TROY SCHENECTADY ROAD, P.O. BOX 143, LATHAM, NY, United States, 12110

Licenses

Number Type Date End date Address
AEB-14-01804 Appearance Enhancement Business License 2014-08-04 2026-08-04 1274 Central Avenue, Albany, NY, 12205
AEB-14-01804 DOSAEBUSINESS 2014-08-04 2026-08-04 1274 Central Avenue, Albany, NY, 12205

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 1274 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2022-06-02 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-02 2024-04-04 Address 1274 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2016-09-30 2018-04-02 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2016-09-30 2018-04-02 Address 1190 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240404000983 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220329001577 2022-03-29 BIENNIAL STATEMENT 2020-04-01
180402006280 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160930006008 2016-09-30 BIENNIAL STATEMENT 2016-04-01
140424010394 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-05
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2016-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2015-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
157000.00
Total Face Value Of Loan:
157000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45316.85
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45294.66

Date of last update: 25 Mar 2025

Sources: New York Secretary of State