Search icon

HAIR WHARF NORTH, LLC

Company Details

Name: HAIR WHARF NORTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156689
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 211 LAKESHORE DR., MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
MADILYNN TISO DOS Process Agent 211 LAKESHORE DR., MAHOPAC, NY, United States, 10541

Licenses

Number Type Date End date Address
AEB-17-01622 Appearance Enhancement Business License 2017-08-14 2025-08-14 20 Valley Rd, Katonah, NY, 10536-2106

Filings

Filing Number Date Filed Type Effective Date
210602061674 2021-06-02 BIENNIAL STATEMENT 2021-06-01
171110000705 2017-11-10 CERTIFICATE OF PUBLICATION 2017-11-10
171016000102 2017-10-16 CERTIFICATE OF PUBLICATION 2017-10-16
170619010279 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
9928728406 2021-02-18 0202 PPP 20 Valley Rd, Katonah, NY, 10536-2106
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8085
Loan Approval Amount (current) 8085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Katonah, WESTCHESTER, NY, 10536-2106
Project Congressional District NY-17
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State