Search icon

GULZAR BEAUTY SALON, INC.

Company Details

Name: GULZAR BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1992 (33 years ago)
Entity Number: 1675343
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIRAZ RAYANI DOS Process Agent 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SHIRAZ RAYANI Chief Executive Officer 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date End date Address
21GU0307305 DOSAEBUSINESS 2014-01-03 2029-01-11 74 01 B ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
21GU0307305 Appearance Enhancement Business License 1992-11-16 2024-11-16 74 01 B ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372

History

Start date End date Type Value
1993-10-26 2008-10-06 Address 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11374, USA (Type of address: Chief Executive Officer)
1993-10-26 2008-10-06 Address 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11374, USA (Type of address: Principal Executive Office)
1993-10-26 2008-10-06 Address 74-01 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11374, USA (Type of address: Service of Process)
1992-10-26 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-26 1993-10-26 Address 39-01 MAIN STREET, ROOM 401, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110210002539 2011-02-10 BIENNIAL STATEMENT 2010-10-01
081006002712 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060929002046 2006-09-29 BIENNIAL STATEMENT 2006-10-01
040928002005 2004-09-28 BIENNIAL STATEMENT 2004-10-01
020920002198 2002-09-20 BIENNIAL STATEMENT 2002-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123568 CL VIO INVOICED 2010-08-04 250 CL - Consumer Law Violation
232701 CL VIO INVOICED 1998-08-20 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-11 Pleaded DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State