Search icon

HAIR LOVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAIR LOVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2018 (7 years ago)
Entity Number: 5454038
ZIP code: 11234
County: Albany
Place of Formation: New York
Activity Description: Hair Love specializes in natural hair, hair extensions, creative styling and custom colors.
Address: 1744 E 48TH STREET, SUITE B, BROOKLYN, NY, United States, 11234

Contact Details

Website http://www.hairlovenyc.com

Phone +1 877-695-8361

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
HAIR LOVE, LLC DOS Process Agent 1744 E 48TH STREET, SUITE B, BROOKLYN, NY, United States, 11234

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
877-695-8361
Contact Person:
SAFIYA WARNER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2556122

Unique Entity ID

Unique Entity ID:
GBG2MLK7VJF4
CAGE Code:
8S9Y2
UEI Expiration Date:
2025-10-22

Business Information

Activation Date:
2024-10-24
Initial Registration Date:
2020-11-02

History

Start date End date Type Value
2019-11-20 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-20 2021-02-16 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-05 2019-11-20 Address 1744 E 48TH STREET, BROOKLYHN, NY, 11234, USA (Type of address: Registered Agent)
2018-12-05 2019-11-20 Address 1744 E 48TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930000365 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
210216061019 2021-02-16 BIENNIAL STATEMENT 2020-12-01
200504000027 2020-05-04 CERTIFICATE OF PUBLICATION 2020-05-04
191120000707 2019-11-20 CERTIFICATE OF CHANGE 2019-11-20
181205010477 2018-12-05 ARTICLES OF ORGANIZATION 2018-12-05

USAspending Awards / Financial Assistance

Date:
2020-12-26
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:
7100.00
Total Face Value Of Loan:
7100.00
Date:
2020-05-27
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:
24000.00
Total Face Value Of Loan:
78000.00
Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,090.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,000
Utilities: $600
Rent: $2,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State