Search icon

HAIR WE LOVE SALON LLC

Company Details

Name: HAIR WE LOVE SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881388
ZIP code: 12210
County: Monroe
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

Licenses

Number Type Date End date Address
21HA1392023 Appearance Enhancement Business License 2011-05-19 2025-05-19 556 Whitney Rd W, Fairport, NY, 14450-1035

Filings

Filing Number Date Filed Type Effective Date
160119010445 2016-01-19 ARTICLES OF ORGANIZATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8227508500 2021-03-09 0219 PPP 303 Macedon Center Rd Ste 3, Fairport, NY, 14450-9794
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9163
Loan Approval Amount (current) 9163
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9794
Project Congressional District NY-25
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9193.63
Forgiveness Paid Date 2021-07-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State