Search icon

S.A.F.A. HAIR STYLISTS INC.

Company Details

Name: S.A.F.A. HAIR STYLISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1979 (46 years ago)
Entity Number: 573870
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 367 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Principal Address: 161 WICKHAM RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO FRANZELLA Chief Executive Officer 367 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
1999-09-03 2001-08-10 Address 367 WICKHAM RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-08-18 1999-09-03 Address 161 WICKHAM RD, GARDEN CITY, NY, 00000, USA (Type of address: Principal Executive Office)
1997-08-18 1999-09-03 Address 367 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-04-07 1999-09-03 Address 43 HARRISON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-04-07 1997-08-18 Address 43 HARRISON AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20190501088 2019-05-01 ASSUMED NAME LLC INITIAL FILING 2019-05-01
130906002077 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110818002987 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090730002448 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070813003470 2007-08-13 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
41350.00
Total Face Value Of Loan:
41350.00
Date:
2020-05-05
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:
54492.00
Total Face Value Of Loan:
54492.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54492
Current Approval Amount:
54492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54898.08
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41350
Current Approval Amount:
41350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41578.84

Date of last update: 17 Mar 2025

Sources: New York Secretary of State