Search icon

PRINCIPIO COIFFURES, INC.

Company Details

Name: PRINCIPIO COIFFURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1982 (43 years ago)
Entity Number: 780382
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1111 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIOVANNI PERRI Chief Executive Officer 120 BROAD STREET, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Licenses

Number Type Date End date Address
21PR1071686 Appearance Enhancement Business License 1998-02-06 2028-02-06 1111 CENTRAL PARK AVE, SCARSDALE, NY, 10583

History

Start date End date Type Value
2010-08-20 2020-07-01 Address 6 HILLTOP LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2004-09-07 2010-08-20 Address 6 HILLTOP LN, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1993-04-27 2004-09-07 Address 25 CROYDEN PLACE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-04-27 2010-08-20 Address 1111 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1982-07-07 1993-09-28 Address %LUIGI CIARDULLO, 1111 CENTRAL PARK AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060279 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006611 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160721006267 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140729006340 2014-07-29 BIENNIAL STATEMENT 2014-07-01
120821002879 2012-08-21 BIENNIAL STATEMENT 2012-07-01
100820002936 2010-08-20 BIENNIAL STATEMENT 2010-07-01
080813002757 2008-08-13 BIENNIAL STATEMENT 2008-07-01
060828002791 2006-08-28 BIENNIAL STATEMENT 2006-07-01
040907002429 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020627002709 2002-06-27 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4094577402 2020-05-08 0202 PPP 1111 Central Park Avenue, Scarsdale, NY, 10583
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26623.5
Forgiveness Paid Date 2021-03-22
4076209003 2021-05-20 0202 PPS 1111 Central Park Avenuenull 1111 Central Park Avenuenull, Scarsdale, NY, 10583
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583
Project Congressional District NY-16
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26479.93
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State