Search icon

OWA HAIRCARE, INC.

Company Details

Name: OWA HAIRCARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286203
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 319 LAFAYETTE STREET #150, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
KAILEY BRADT Chief Executive Officer 319 LAFAYETTE STREET #150, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
CHANTELL HAINES DOS Process Agent 319 LAFAYETTE STREET #150, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2018-02-14 2020-02-03 Address 319 LAFAYETTE STREET #150, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063498 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180214000088 2018-02-14 APPLICATION OF AUTHORITY 2018-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3544098509 2021-02-24 0202 PPP 64 Bleecker St, New York, NY, 10012-2410
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) 45895
Loan Approval Amount (current) 45895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10012-2410
Project Congressional District NY-10
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46116.3
Forgiveness Paid Date 2021-08-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State