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
Name | Role | Address |
---|---|---|
JOSEPH DIROMA | Chief Executive Officer | 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 579 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2545117710 | 2020-05-01 | 0202 | PPP | 579 WARBURTON AVE, HASTINGS HDSN, NY, 10706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State