Search icon

HAIR ABOVE LTD.

Company Details

Name: HAIR ABOVE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709609
ZIP code: 11542
County: Nassau
Place of Formation: New York
Principal Address: 1 SCHOOL ST, GLEN COVE, NY, United States, 11542
Address: 1 SCHOOL STREET #104, UNIT 104, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY SOMMERS Chief Executive Officer 1 SCHOOL ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
HAIR ABOVE LTD. DOS Process Agent 1 SCHOOL STREET #104, UNIT 104, GLEN COVE, NY, United States, 11542

Licenses

Number Type Date End date Address
21HA1088750 Appearance Enhancement Business License 1999-03-02 2025-04-11 1 SCHOOL ST, GLEN COVE, NY, 11542

History

Start date End date Type Value
1995-04-18 2019-07-17 Address 1 SCHOOL ST, GLEN COVE, NY, 11542, 2529, USA (Type of address: Service of Process)
1981-07-07 1995-04-18 Address 255-04 CRAFT AVE., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190717060398 2019-07-17 BIENNIAL STATEMENT 2019-07-01
170705006196 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006235 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130730006146 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110729002048 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090724002936 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070719002197 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050906002120 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030725002899 2003-07-25 BIENNIAL STATEMENT 2003-07-01
010823002548 2001-08-23 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2587798306 2021-01-21 0235 PPS 1 School St, Glen Cove, NY, 11542-2545
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35585
Loan Approval Amount (current) 35585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-2545
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35936.9
Forgiveness Paid Date 2022-02-08
8872087305 2020-05-01 0235 PPP 1 SCHOOL ST, GLEN COVE, NY, 11542-2545
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35585
Loan Approval Amount (current) 35585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-2545
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35793.57
Forgiveness Paid Date 2020-12-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State