Search icon

HAIR SENSATIONS LTD.

Company Details

Name: HAIR SENSATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1980 (44 years ago)
Entity Number: 664612
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 6 HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J CATALANO Chief Executive Officer 9 O'SHEA LANE, ST JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
21HA0014322 Appearance Enhancement Business License 2021-06-08 2025-06-08 6 HEWITT SQ, EAST NORTHPORT, NY, 11731

History

Start date End date Type Value
1997-02-06 2000-11-29 Address 442 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1997-02-06 2006-12-08 Address 9 O'SHEA LANE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1994-01-04 1997-02-06 Address 98 GANNET DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1993-01-06 1997-02-06 Address 98 GANNET DR, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-02-06 Address 442 FORT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1980-11-21 1994-01-04 Address 98 GANNET DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006721 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121120002174 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101122002973 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081110002574 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061208002433 2006-12-08 BIENNIAL STATEMENT 2006-11-01
021106002300 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001129002499 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981130002060 1998-11-30 BIENNIAL STATEMENT 1998-11-01
970206002039 1997-02-06 BIENNIAL STATEMENT 1996-11-01
940104002025 1994-01-04 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3623897308 2020-04-29 0235 PPP 6 HEWITT SQ, EAST NORTHPORT, NY, 11731-2519
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39630
Loan Approval Amount (current) 39630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-2519
Project Congressional District NY-01
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40015.29
Forgiveness Paid Date 2021-04-29
6035948303 2021-01-26 0235 PPS 6 HEWITT SQUARE E, NORTHPORT, NY, 11731
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39630
Loan Approval Amount (current) 39630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11731
Project Congressional District NY-03
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39829.25
Forgiveness Paid Date 2021-08-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State