Search icon

COLOR CORRECT HAIR SALON SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: COLOR CORRECT HAIR SALON SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2018 (7 years ago)
Entity Number: 5445350
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6031 MYRTLE AVE, Ridgewood, NY, United States, 11385
Principal Address: 6031 Myrtle Ave, Ridgewood, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLOR CORRECT HAIR SALON SPA INC DOS Process Agent 6031 MYRTLE AVE, Ridgewood, NY, United States, 11385

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PIERO BISONEAUX Chief Executive Officer 6031 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type Date End date Address
AEB-19-01594 Appearance Enhancement Business License 2019-07-19 2028-01-31 6031 Myrtle Ave, Ridgewood, NY, 11385-5959
AEB-19-01594 DOSAEBUSINESS 2019-07-19 2028-01-31 6031 Myrtle Ave, Ridgewood, NY, 11385

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 6031 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 6031 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-30 Address 60-31 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2023-11-13 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-01-30 Address 6031 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250130019534 2025-01-30 BIENNIAL STATEMENT 2025-01-30
231113003469 2023-11-13 BIENNIAL STATEMENT 2022-11-01
211011000340 2021-10-11 BIENNIAL STATEMENT 2021-10-11
191205000670 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
181119010137 2018-11-19 CERTIFICATE OF INCORPORATION 2018-11-19

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
9841.00
Total Face Value Of Loan:
9841.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
88300.00
Total Face Value Of Loan:
358900.00
Date:
2020-04-29
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9841
Current Approval Amount:
9841
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9909.34
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10881.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State