Search icon

GEMINI PERSONAL CARE SALON, INC.

Company claim

Is this your business?

Get access!

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

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

Date:
2020-06-10
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104000.00
Total Face Value Of Loan:
104000.00
Date:
2009-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
848000.00
Total Face Value Of Loan:
848000.00

Paycheck Protection Program

Jobs Reported:
280
Initial Approval Amount:
$104,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,948.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,000
Utilities: $1,600
Rent: $17,000
Healthcare: $1400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State