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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7620008309 2021-01-28 0202 PPS 205 W 80th St Bsmt 1, New York, NY, 10024-7008
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67945
Loan Approval Amount (current) 67945
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 New York, NEW YORK, NY, 10024-7008
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68716.29
Forgiveness Paid Date 2022-03-23
2260897706 2020-05-01 0202 PPP 270 Avenue of the Americas 17, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62100
Loan Approval Amount (current) 62100
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62877.63
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State