Search icon

GUY THOMAS HAIR SALON, LTD.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2028-10-17 2617 Francis Lewis Blvd, Flushing, NY, 11358
21GU1011447 DOSAEBUSUNESS 2014-01-03 2028-10-17 2617 Francis Lewis Blvd, Flushing, NY, 11358
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
27157.00
Total Face Value Of Loan:
27157.00
Date:
2020-04-28
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:
26818.75
Total Face Value Of Loan:
26818.75

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$26,818.75
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,818.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,017.87
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $20,114.06
Utilities: $3,352.34
Mortgage Interest: $3,352.35
Jobs Reported:
4
Initial Approval Amount:
$27,157
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,332.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $27,153
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State