Search icon

NEW IMAGE HAIR DESIGN OF NEW YORK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW IMAGE HAIR DESIGN OF NEW YORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Entity Number: 2058308
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 36-17 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EKATERINI DEMERTZIS Chief Executive Officer 33-09 24TH AVENUE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-17 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date End date Address
21NE1050945 DOSAEBUSINESS 2014-01-03 2029-02-21 36 17 DITMARS BLVD, ASTORIA, NY, 11105
21NE1050945 Appearance Enhancement Business License 1996-09-17 2024-12-20 36 17 DITMARS BLVD, ASTORIA, NY, 11105

History

Start date End date Type Value
2002-07-30 2010-10-18 Address 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2002-07-30 2010-10-18 Address 36-17 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1998-08-03 2010-10-18 Address 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1998-08-03 2002-07-30 Address 33-09 24TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1996-08-19 2002-07-30 Address 36-19 DITMARS BOULEVARD, ASTORIA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014002012 2014-10-14 BIENNIAL STATEMENT 2014-08-01
120820002768 2012-08-20 BIENNIAL STATEMENT 2012-08-01
101018002622 2010-10-18 BIENNIAL STATEMENT 2010-08-01
080801002501 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060807003156 2006-08-07 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
146325 CL VIO INVOICED 2011-01-20 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-20 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
31157.00
Total Face Value Of Loan:
31157.00
Date:
2020-05-30
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:
122900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31157
Current Approval Amount:
31157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31543
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31157
Current Approval Amount:
31157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31363.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State