Search icon

LUSTROUS LOCKS HAIR COMPANY LLC

Company Details

Name: LUSTROUS LOCKS HAIR COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156405
ZIP code: 11228
County: Broome
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGZ7KKL5N9D1 2024-07-19 25 AYRES ST, FL 1, BINGHAMTON, NY, 13905, 4425, USA 25 AYRES ST FL 1, BINGHAMTON, NY, 13905, 4425, USA

Business Information

Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-07-24
Initial Registration Date 2022-01-18
Entity Start Date 2017-06-19
Fiscal Year End Close Date Dec 21

Service Classifications

NAICS Codes 456120, 456199, 459999, 812112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LANAYA TURNER
Address 25 AYRES ST FL 1, BINGHAMTON, NY, 13905, USA
Government Business
Title PRIMARY POC
Name LANAYA TURNER
Address 25 AYRES ST FL 1, BINGHAMTON, NY, 13905, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2017-06-19 2023-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-06-19 2023-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606000452 2023-06-06 BIENNIAL STATEMENT 2023-06-01
171215000564 2017-12-15 CERTIFICATE OF PUBLICATION 2017-12-15
170619010074 2017-06-19 ARTICLES OF ORGANIZATION 2017-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1305738308 2021-01-16 0248 PPS 25, BINGHAMTON, NY, 13905
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7645
Loan Approval Amount (current) 7645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13905
Project Congressional District NY-22
Number of Employees 1
NAICS code 446120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7689.38
Forgiveness Paid Date 2021-08-24
2366697202 2020-04-16 0248 PPP 25 AYRES ST FL 1, Binghamton, NY, 13905
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13905-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7663.3
Forgiveness Paid Date 2021-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State