Search icon

BADHAIR LLC

Company Details

Name: BADHAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2018 (7 years ago)
Entity Number: 5407604
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 348 WEST 38TH STREET, APT 7C, NEW YORK, NY, United States, 10018

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CRABZ4K7MEM7 2022-06-18 348 W 38TH ST APT 7C, NEW YORK, NY, 10018, 2993, USA 348 W 38TH ST APT 7C, NEW YORK, NY, 10018, 2993, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-20
Entity Start Date 2018-09-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARIEL B ARCE
Role OWNER
Address 348 WEST 38TH ST APT 7C, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name ARIEL B ARCE
Role OWNER
Address 348 WEST 38TH ST APT 7C, NEW YORK, NY, 10018, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BADHAIR, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 831864167 2024-09-05 BADHAIR, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9145233930
Plan sponsor’s address 348 W 38TH STREET, 7C, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BADHAIR, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 831864167 2023-06-22 BADHAIR, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 348 W 38TH STREET, 7C, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing NICK RICE
BADHAIR, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 831864167 2022-09-22 BADHAIR, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 EAST 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
BADHAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 831864167 2021-04-09 BADHAIR LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 E 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
BADHAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 831864167 2020-06-19 BADHAIR LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 2127772017
Plan sponsor’s address 445 E 6TH STREET, NEW YORK, NY, 10009

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
ARIEL ARCE DOS Process Agent 348 WEST 38TH STREET, APT 7C, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-03-13 2024-09-04 Address 348 WEST 38TH STREET, APT 7C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-09-11 2023-03-13 Address 348 WEST 38TH STREET, APT 7C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004770 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230313003449 2023-03-13 BIENNIAL STATEMENT 2022-09-01
220513002290 2022-05-13 BIENNIAL STATEMENT 2020-09-01
180911010123 2018-09-11 ARTICLES OF ORGANIZATION 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1276808806 2021-04-10 0202 PPS 43 Macdougal St, New York, NY, 10012-2990
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233559.33
Loan Approval Amount (current) 233559.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10012-2990
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235670.96
Forgiveness Paid Date 2022-03-09
4232627207 2020-04-27 0202 PPP 43 Macdougal Street, NEW YORK, NY, 10012
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176828.09
Loan Approval Amount (current) 176828.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179231.01
Forgiveness Paid Date 2021-09-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State