Search icon

THE GORGEOUS HAIR CORPORATION

Company Details

Name: THE GORGEOUS HAIR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1991 (34 years ago)
Entity Number: 1501726
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 528 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRESENCIO DASIG DOS Process Agent 528 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CRESENCIO DASIG Chief Executive Officer 528 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2008-12-23 2011-01-12 Address 528 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1993-02-17 1999-01-25 Address 304 W 92ND ST, APT. 3F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-02-17 2011-01-12 Address 528 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-02-17 2008-12-23 Address 528 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1991-01-15 1993-02-17 Address ATTN: IRA LAST ESQ, 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130228002242 2013-02-28 BIENNIAL STATEMENT 2013-01-01
110112002006 2011-01-12 BIENNIAL STATEMENT 2011-01-01
081223002863 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070129002761 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050307002962 2005-03-07 BIENNIAL STATEMENT 2005-01-01
030127002388 2003-01-27 BIENNIAL STATEMENT 2003-01-01
010104002673 2001-01-04 BIENNIAL STATEMENT 2001-01-01
990125002607 1999-01-25 BIENNIAL STATEMENT 1999-01-01
980109002359 1998-01-09 BIENNIAL STATEMENT 1997-01-01
940201002039 1994-02-01 BIENNIAL STATEMENT 1994-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-28 No data 528 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183264 OL VIO INVOICED 2012-12-11 250 OL - Other Violation
123379 CL VIO INVOICED 2011-09-01 125 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352998504 2021-02-18 0202 PPS 528 Amsterdam Ave, New York, NY, 10024-3964
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8405
Loan Approval Amount (current) 8405
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 New York, NEW YORK, NY, 10024-3964
Project Congressional District NY-12
Number of Employees 3
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 8462.43
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State