Search icon

GLAMOUR HAIR SALON CORP

Company Details

Name: GLAMOUR HAIR SALON CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2019 (5 years ago)
Entity Number: 5652342
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1075 FLANDERS RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATALIA MORALES GOMEZ DOS Process Agent 1075 FLANDERS RD, RIVERHEAD, NY, United States, 11901

Licenses

Number Type Date End date Address
21GL1282260 Appearance Enhancement Business License 2007-08-10 2027-08-10 43 09 NATIONAL ST, CORONA, NY, 11368-2442

Filings

Filing Number Date Filed Type Effective Date
191107010253 2019-11-07 CERTIFICATE OF INCORPORATION 2019-11-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174371 CL VIO INVOICED 2012-06-01 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2337017405 2020-05-05 0202 PPP 4309 National Street 1, Corona, NY, 11368
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2450
Loan Approval Amount (current) 2450
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2464.5
Forgiveness Paid Date 2020-12-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State