Search icon

SIDE STREET HAIR STUDIO, INC.

Company Details

Name: SIDE STREET HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1984 (41 years ago)
Entity Number: 946713
ZIP code: 10706
County: Westchester
Place of Formation: New York
Principal Address: 579 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706
Address: 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DIROMA Chief Executive Officer 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Licenses

Number Type Date End date Address
21SI0156643 Appearance Enhancement Business License 2024-05-31 2028-05-31 579 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706
21SI0156643 DOSAEBUSINESS 2014-01-03 2028-05-31 579 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706

History

Start date End date Type Value
1993-06-22 2000-09-05 Address JOSEPH DIROMA, 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1984-09-28 1993-10-26 Address 579 WARBURTON AVE., HASTINGSONHUDSON, NY, 10706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140926006242 2014-09-26 BIENNIAL STATEMENT 2014-09-01
120911002278 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100909002507 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080826002676 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060825002452 2006-08-25 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
5017.00
Total Face Value Of Loan:
5017.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
19300.00
Total Face Value Of Loan:
19300.00
Date:
2020-05-02
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:
5017.00
Total Face Value Of Loan:
5017.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5017
Current Approval Amount:
5017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5067.26
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5017
Current Approval Amount:
5017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5051.28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State