Search icon

VILLAGE HAIR, INC.

Company Details

Name: VILLAGE HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894868
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5330 Main Street, Williamsville, NY, United States, 14221
Principal Address: 15 Pear Tree Lane, Lancaster, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5330 Main Street, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARIA CARMELA MUSCARELLA Chief Executive Officer 5330 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-12-25 2024-12-25 Address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-12-25 2024-12-25 Address 15 PEAR TREE LANE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-12-25 Address 15 PEAR TREE LANE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-12-25 Address 5330 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-02-11 2021-03-29 Address 53 MORRIS CRESCENT, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2016-02-11 2024-12-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241225000191 2024-12-25 BIENNIAL STATEMENT 2024-12-25
210329060256 2021-03-29 BIENNIAL STATEMENT 2020-02-01
160211000733 2016-02-11 CERTIFICATE OF INCORPORATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6326197710 2020-05-01 0296 PPP 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILLIAMSVILLE, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 23
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58178.97
Forgiveness Paid Date 2021-07-07
2297368700 2021-03-28 0296 PPS 5330 Main St, Williamsville, NY, 14221-5360
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171692.5
Loan Approval Amount (current) 171692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5360
Project Congressional District NY-26
Number of Employees 23
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 173926.85
Forgiveness Paid Date 2022-07-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State