Search icon

Hair On The Floor Barbershop, LLC

Company Details

Name: Hair On The Floor Barbershop, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 2020 (4 years ago)
Organization Date: 19 Nov 2020 (4 years ago)
Last Annual Report: 20 Sep 2022 (3 years ago)
Managed By: Managers
Organization Number: 1121411
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 2603 Madison Ave, Covington, KY 41014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Reginald England Registered Agent

Organizer

Name Role
Reginald England Organizer
Reginald England Organizer

Manager

Name Role
Reginald England Manager

Filings

Name File Date
Administrative Dissolution 2023-10-04
Reinstatement Certificate of Existence 2022-09-20
Reinstatement 2022-09-20
Reinstatement Approval Letter Revenue 2022-09-19
Administrative Dissolution 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533708602 2021-03-26 0457 PPP 3330 Cedar Tree Ln, Erlanger, KY, 41018-1204
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6281
Loan Approval Amount (current) 6281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Erlanger, KENTON, KY, 41018-1204
Project Congressional District KY-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6309.09
Forgiveness Paid Date 2021-09-07

Sources: Kentucky Secretary of State