Search icon

HEAD GEAR, INC.

Company Details

Name: HEAD GEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1998 (27 years ago)
Date of dissolution: 07 Jul 2023
Entity Number: 2255246
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 50 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-11-22 2023-08-30 Address 50 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-05-01 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-01 2011-11-22 Address 1270 BROADWAY, SUITE 205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830003664 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
111122000189 2011-11-22 CERTIFICATE OF CHANGE 2011-11-22
980501000473 1998-05-01 CERTIFICATE OF INCORPORATION 1998-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-07 No data 50 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 50 W 29TH ST, Manhattan, NEW YORK, NY, 10001 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
1658473 OL VIO INVOICED 2014-04-22 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615767301 2020-05-02 0202 PPP 50 WEST 29TH STREET, NEW YORK, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9258
Loan Approval Amount (current) 9258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9399.79
Forgiveness Paid Date 2021-11-17
2864118409 2021-02-04 0202 PPS 50 W 29th St, New York, NY, 10001-4227
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8974
Loan Approval Amount (current) 8974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4227
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9057.84
Forgiveness Paid Date 2022-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State