Search icon

TRILOGY'S HAIR UNLIMITED, INC.

Company Details

Name: TRILOGY'S HAIR UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1985 (40 years ago)
Entity Number: 976264
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 716 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 WALT WHITMAN ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD FRANK Chief Executive Officer 42 MARLIN ROAD, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
1997-04-03 2007-03-07 Address 716 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-04-03 2007-03-07 Address 716 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-04-01 2007-03-07 Address 42 MARLIN ROAD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-04-01 1997-04-03 Address 524 ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1993-04-01 1997-04-03 Address 524 ROUTE 110, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1985-02-25 1993-04-01 Address 524 WALT WHITMAN RD., HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110311002585 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090217002108 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070307002576 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050328002965 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030207002428 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010328002111 2001-03-28 BIENNIAL STATEMENT 2001-02-01
990222002228 1999-02-22 BIENNIAL STATEMENT 1999-02-01
970403002474 1997-04-03 BIENNIAL STATEMENT 1997-02-01
940228002574 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930401002792 1993-04-01 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2406327703 2020-05-01 0235 PPP 42 MARLIN RD, CENTEREACH, NY, 11720
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5627
Loan Approval Amount (current) 5627
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 CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State