Search icon

GUY THOMAS HAIR SALON, LTD.

Company Details

Name: GUY THOMAS HAIR SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1994 (31 years ago)
Entity Number: 1848083
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 26-17 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11358
Principal Address: 158 41 90TH ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE KAPPES Chief Executive Officer 34-25 150TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26-17 FRANCES LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Type Date End date Address
21GU1011447 Appearance Enhancement Business License 1994-10-17 2024-10-17 2617 Francis Lewis Blvd, Flushing, NY, 11358

History

Start date End date Type Value
1996-08-09 2008-08-01 Address 158-41 90TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
1996-08-09 2008-08-01 Address 34-25 150TH PLACE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1994-08-29 1996-08-09 Address 405 FORT SALONGA RD., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080801002244 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002634 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040910002702 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020729002287 2002-07-29 BIENNIAL STATEMENT 2002-08-01
000808002540 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980727002086 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960809002148 1996-08-09 BIENNIAL STATEMENT 1996-08-01
940829000216 1994-08-29 CERTIFICATE OF INCORPORATION 1994-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-13 No data 2617 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 2617 FRANCIS LEWIS BLVD, Queens, FLUSHING, NY, 11358 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
1537389 OL VIO INVOICED 2013-12-17 125 OL - Other Violation
1537388 CL VIO INVOICED 2013-12-17 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917108404 2021-02-09 0202 PPS 2617 Francis Lewis Blvd, Flushing, NY, 11358-1145
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27157
Loan Approval Amount (current) 27157
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 Flushing, QUEENS, NY, 11358-1145
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27332.21
Forgiveness Paid Date 2021-10-06
8976747209 2020-04-28 0202 PPP 26 17 Francis Lewis Blvd. Flushing NY, Flushing, NY, 11358
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26818.75
Loan Approval Amount (current) 26818.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27017.87
Forgiveness Paid Date 2021-01-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State