Search icon

GEMINI PERSONAL CARE SALON, INC.

Company Details

Name: GEMINI PERSONAL CARE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1994 (31 years ago)
Entity Number: 1843310
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 135 W 14TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 W 14TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
OLGA VIDOV Chief Executive Officer 135 W 14TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-01-05 2010-08-23 Address 547 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-01-05 2010-08-23 Address 547 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1994-08-10 2010-08-23 Address 547 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140801006481 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006165 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100823003073 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080812002673 2008-08-12 BIENNIAL STATEMENT 2008-08-01
040903002100 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020723002291 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000816002099 2000-08-16 BIENNIAL STATEMENT 2000-08-01
990105002142 1999-01-05 BIENNIAL STATEMENT 1998-08-01
940810000306 1994-08-10 CERTIFICATE OF INCORPORATION 1994-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-08 No data 135 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 135 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 135 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-18 No data 135 W 14TH ST, Manhattan, NEW YORK, NY, 10011 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
1615784 CL VIO INVOICED 2014-03-10 175 CL - Consumer Law Violation
1615785 OL VIO INVOICED 2014-03-10 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2014-02-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3543715003 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient GEMINI PERSONAL CARE SALON INC.
Recipient Name Raw GEMINI PERSONAL CARE SALON INC.
Recipient Address 135 WEST 14TH STREET., NEW YORK, NEW YORK, NEW YORK, 10014-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18147.00
Face Value of Direct Loan 848000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1668947707 2020-05-01 0202 PPP 135 W 14TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104000
Loan Approval Amount (current) 104000
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, 10011-0001
Project Congressional District NY-12
Number of Employees 280
NAICS code 812112
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 104948.42
Forgiveness Paid Date 2021-04-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State