Search icon

MY HAIR IMPORTS LLC

Company Details

Name: MY HAIR IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5535029
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 3 GLENWOOD AVE, TONAWANDA, NY, United States, 14150

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

DOS Process Agent

Name Role Address
MARLO MOSES DOS Process Agent 3 GLENWOOD AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2019-04-16 2021-05-13 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210513060435 2021-05-13 BIENNIAL STATEMENT 2021-04-01
190416010381 2019-04-16 ARTICLES OF ORGANIZATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7855209006 2021-05-26 0296 PPP 3 Glenwood Ave, Tonawanda, NY, 14150-4008
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6697.9
Loan Approval Amount (current) 6697.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-4008
Project Congressional District NY-26
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6761.34
Forgiveness Paid Date 2022-05-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State