Search icon

PRINCIPIO COIFFURES, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-02-06 1111 CENTRAL PARK AVE, SCARSDALE, NY, 10583
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

USAspending Awards / Financial Assistance

Date:
2021-05-20
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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2021-02-25
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:
-26400.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141400.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-08
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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-04-20
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

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26623.5
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26479.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State