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 (45 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
21HA0014322 DOSAEBUSINESS 2014-01-03 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)

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

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:
39630.00
Total Face Value Of Loan:
39630.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
39630.00
Total Face Value Of Loan:
39630.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39630
Current Approval Amount:
39630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40015.29
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39630
Current Approval Amount:
39630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39829.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State