Search icon

UNISEX PALACE OF STATEN ISLAND, INC.

Company Details

Name: UNISEX PALACE OF STATEN ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1998 (27 years ago)
Entity Number: 2232845
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 529 SOUTH WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913
Principal Address: C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 SOUTH WESTERN HIGHWAY, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
FRANCESCO RINALDI Chief Executive Officer C/O SCHNECK & EISENBERGER, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, United States, 10901

Licenses

Number Type Date End date Address
18UN4044709 Barber Shop Owner License 2023-11-13 2027-11-13 2655 Richmond Ave #1580, Staten Island, NY, 10314
18UN4044709 DOSBARSHOPOWNER 2014-01-03 2027-11-13 2655 Richmond Ave #1580, Staten Island, NY, 10314
21UN1139891 DOSAEBUSINESS 2014-01-03 2027-12-20 250A STATEN ISLAND MALL, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
2014-04-15 2016-08-24 Address C/O GINSBERG, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2014-04-15 2016-08-24 Address C/O GINSBERG, 1 EXECUTIVE BLVD. STE 105, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-03-16 2014-04-15 Address C/O GINSBERG, 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-03-16 2014-04-15 Address C/O GINSBERG, 2 EXECUTIVE BLVD., SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160824006056 2016-08-24 BIENNIAL STATEMENT 2016-02-01
140415002266 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120307002801 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100317002724 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080220003166 2008-02-20 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2366688 CL VIO INVOICED 2016-06-17 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-06 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-23
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:
-71000.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State