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
Name | Role | Address |
---|---|---|
PETER J CATALANO | Chief Executive Officer | 9 O'SHEA LANE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 HEWITT SQUARE, EAST NORTHPORT, NY, United States, 11731 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21HA0014322 | Appearance Enhancement Business License | 2021-06-08 | 2025-06-08 | 6 HEWITT SQ, EAST NORTHPORT, NY, 11731 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6035948303 | 2021-01-26 | 0235 | PPS | 6 HEWITT SQUARE E, NORTHPORT, NY, 11731 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State