Search icon

SHEAR EGO INTERNATIONAL HAIR SALONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEAR EGO INTERNATIONAL HAIR SALONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1983 (42 years ago)
Entity Number: 848687
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVENUE, ROCHESTER, NY, United States, 14618
Principal Address: 5 Silver Pines Drive, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3349 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
EUGENE P CARDAMONE Chief Executive Officer 3349 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date End date Address
18SH4060009 Barber Shop Owner License 2021-01-23 2025-01-23 3349 MONROE AVE, ROCHESTER, NY, 14618
21SH0330106 DOSAEBUSINESS 2014-01-03 2029-03-26 3349 MONROE AVE, ROCHESTER, NY, 14618
18SH4060009 DOSBARSHOPOWNER 2014-01-03 2029-01-23 3349 MONROE AVE, ROCHESTER, NY, 14618

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 3349 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 525 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2010-04-05 2024-11-04 Address 3349 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1995-05-22 2024-11-04 Address 525 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
1995-05-22 2010-04-05 Address 525 TITUS AVE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104005433 2024-11-04 BIENNIAL STATEMENT 2024-11-04
110729002918 2011-07-29 BIENNIAL STATEMENT 2011-06-01
100405000721 2010-04-05 CERTIFICATE OF CHANGE 2010-04-05
090708002841 2009-07-08 BIENNIAL STATEMENT 2009-06-01
050817002485 2005-08-17 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
450600.00
Total Face Value Of Loan:
450600.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450600
Current Approval Amount:
450600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
454054.6
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450600
Current Approval Amount:
450600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
455756.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State