Search icon

HAIR STAGE INC

Company Details

Name: HAIR STAGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2017 (8 years ago)
Entity Number: 5209643
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-57 ROOSEVELT AVE. BASEMENT, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-57 ROOSEVELT AVE. BASEMENT, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-17-02051 Appearance Enhancement Business License 2017-10-18 2027-03-16 13357 ROOSEVELT AVE BSMT, FLUSHING, NY, 11354

History

Start date End date Type Value
2017-09-28 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170928010283 2017-09-28 CERTIFICATE OF INCORPORATION 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8726788410 2021-02-13 0202 PPP 6951 Park Dr E # A, Flushing, NY, 11367-1934
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3730
Loan Approval Amount (current) 3730
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 Flushing, QUEENS, NY, 11367-1934
Project Congressional District NY-06
Number of Employees 2
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 3759.14
Forgiveness Paid Date 2021-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State