Search icon

CURLY GIRLS, INC.

Company Details

Name: CURLY GIRLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1992 (33 years ago)
Entity Number: 1634716
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 3950 Long Beach Rd, Island Park, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WENDI COOPER Agent 131 PACIFIC BOULEVARD, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
CURLY GIRLS INC DBA SWEET WINK DOS Process Agent 3950 Long Beach Rd, Island Park, NY, United States, 11558

Chief Executive Officer

Name Role Address
SAMANTHA NIXON Chief Executive Officer 3950 LONG BEACH RD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 3950 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 651 SHORE ROAD 3B, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2019-09-26 2024-11-22 Address 131 PACIFIC BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Registered Agent)
2019-09-26 2024-11-22 Address 131 PACIFIC BOULEVARD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1993-12-02 2024-11-22 Address 651 SHORE ROAD 3B, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-12-02 2019-09-26 Address 651 SHORE ROAD, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1993-12-02 1996-09-18 Address 112 WEST 34TH STREET ROOM 420, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
1992-05-07 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-05-07 1993-12-02 Address 651 SHORE ROAD, APT 3B, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001303 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190926000367 2019-09-26 CERTIFICATE OF CHANGE 2019-09-26
980713002564 1998-07-13 BIENNIAL STATEMENT 1998-05-01
960918002215 1996-09-18 BIENNIAL STATEMENT 1996-05-01
931202002195 1993-12-02 BIENNIAL STATEMENT 1993-05-01
920507000204 1992-05-07 CERTIFICATE OF INCORPORATION 1992-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4661157206 2020-04-27 0235 PPP 131 Pacific Blvd, Long Beach, NY, 11561-3821
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-3821
Project Congressional District NY-04
Number of Employees 2
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15121.64
Forgiveness Paid Date 2021-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0608161 Trademark 2006-10-05 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-05
Termination Date 2007-02-20
Date Issue Joined 2006-12-12
Pretrial Conference Date 2007-01-12
Section 1125
Status Terminated

Parties

Name GMA ACCESSORIES INC.
Role Plaintiff
Name CURLY GIRLS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State