Search icon

PALACE HAIR DESIGNS, INC.

Company Details

Name: PALACE HAIR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1985 (40 years ago)
Entity Number: 994533
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1747 PENINSULA BLVD, HEWLETT, NY, United States, 11557
Principal Address: 10 SUNSET AVE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN GOLDSMITH Chief Executive Officer 1747 PENINSULA BLVD., HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1747 PENINSULA BLVD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
1992-11-24 2003-05-01 Address 1747 PENINSULA BLVD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1985-05-06 1992-11-24 Address 10 SUNSET AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170509006034 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150504006271 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006840 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002117 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090424002385 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070525002563 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050718002345 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030501002424 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010509002638 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990510002811 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3225608009 2020-06-24 0235 PPP 1747 PENINSULA BLVD, HEWLETT, NY, 11557-1555
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17277
Loan Approval Amount (current) 17277
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 HEWLETT, NASSAU, NY, 11557-1555
Project Congressional District NY-04
Number of Employees 7
NAICS code 812112
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 17445.84
Forgiveness Paid Date 2021-06-24
8001608405 2021-02-12 0235 PPS 1747 Peninsula Blvd, Hewlett, NY, 11557-1555
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12617
Loan Approval Amount (current) 12617
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 Hewlett, NASSAU, NY, 11557-1555
Project Congressional District NY-04
Number of Employees 5
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 12696.34
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State