Search icon

HAIR PEACE SALON, INC.

Company Details

Name: HAIR PEACE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955920
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 11 HEMLOCK CIRCLE, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RM7UBMPKFSE6 2024-04-30 1895 SOUTH RD, STE 35, POUGHKEEPSIE, NY, 12601, 6031, USA 141 FULTON AVE, SUITE M4, POUGHKEEPSIE, NY, 12603, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-05-16
Initial Registration Date 2023-05-01
Entity Start Date 2016-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 541611, 561210, 561499, 561720, 561730, 561740, 561990, 562910, 562998, 812199, 812990
Product and Service Codes R707

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MELISSA DELANEY-WATSON
Role PRESIDENT
Address 1895 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA
Government Business
Title PRIMARY POC
Name MELISSA DELANEY-WATSON
Role PRESIDENT
Address 1895 SOUTH ROAD, SUITE 35, POUGHKEEPSIE, NY, 12601, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MELISSA DELANEY WATSON DOS Process Agent 11 HEMLOCK CIRCLE, PAWLING, NY, United States, 12564

Licenses

Number Type Date End date Address
AEB-21-00946 Appearance Enhancement Business License 2021-06-08 2025-06-08 1895 South Rd, Poughkeepsie, NY, 12601-6031

Filings

Filing Number Date Filed Type Effective Date
160601010195 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2729307201 2020-04-16 0202 PPP 1207 U.S. 9 Suite 5, Wappingers Falls, NY, 12590
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10876.64
Forgiveness Paid Date 2021-01-26
5249638305 2021-01-25 0202 PPS 1207 Route 9 Ste 5, Wappingers Falls, NY, 12590-4987
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10889
Loan Approval Amount (current) 10889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wappingers Falls, DUTCHESS, NY, 12590-4987
Project Congressional District NY-18
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10969.55
Forgiveness Paid Date 2021-10-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State