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

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)
2014-04-24 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-24 2024-04-04 Address 426 TROY SCHENECTADY ROAD, P.O. BOX 143, LATHAM, NY, 12110, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109107406 2020-05-05 0248 PPP 1274 Central Ave, ALBANY, NY, 12205
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 20
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45316.85
Forgiveness Paid Date 2021-01-20
3828348601 2021-03-17 0248 PPS 1274 Central Ave, Albany, NY, 12205-5201
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5201
Project Congressional District NY-20
Number of Employees 17
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45294.66
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State