Search icon

SMITH + MORGAN HAIR SALON INCORPORATED

Company Details

Name: SMITH + MORGAN HAIR SALON INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2017 (8 years ago)
Entity Number: 5172386
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 270 SIXTH AVENUE, 17, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAVID SMITH Chief Executive Officer 270 SIXTH AVENUE, 17, NEW YORK, NY, United States, 10014

Licenses

Number Type Date End date Address
AEB-17-01939 Appearance Enhancement Business License 2017-09-29 2027-04-25 205 W 80th St Bsmt, New York, NY, 10024-7008
AEB-17-01939 DOSAEBUSINESS 2017-09-29 2027-04-25 205 W 80th St Bsmt, New York, NY, 10024

History

Start date End date Type Value
2023-08-29 2023-08-29 Address 270 SIXTH AVENUE, 17, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-07-30 2023-08-29 Address 270 SIXTH AVENUE, 17, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-07-19 2023-08-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-07-19 2023-08-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-07-19 2023-08-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829002263 2023-08-29 BIENNIAL STATEMENT 2023-07-01
211230002630 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190730060196 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170719010152 2017-07-19 CERTIFICATE OF INCORPORATION 2017-07-19

USAspending Awards / Financial Assistance

Date:
2022-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
600000.00
Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67945.00
Total Face Value Of Loan:
67945.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
62100.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67945
Current Approval Amount:
67945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68716.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62100
Current Approval Amount:
62100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62877.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State