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 (40 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

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
041004002100 2004-10-04 BIENNIAL STATEMENT 2004-09-01
020829002603 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000905002495 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980916002013 1998-09-16 BIENNIAL STATEMENT 1998-09-01
960909002311 1996-09-09 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7643378503 2021-03-06 0202 PPS 53 Maple Ave Apt 2B, Hastings Hdsn, NY, 10706-1417
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5017
Loan Approval Amount (current) 5017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings Hdsn, WESTCHESTER, NY, 10706-1417
Project Congressional District NY-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5051.28
Forgiveness Paid Date 2021-11-16
2545117710 2020-05-01 0202 PPP 579 WARBURTON AVE, HASTINGS HDSN, NY, 10706
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5017
Loan Approval Amount (current) 5017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HASTINGS HDSN, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5067.26
Forgiveness Paid Date 2021-05-05

Date of last update: 28 Feb 2025

Sources: New York Secretary of State