Search icon

SHARP RITE BEAUTY SUPPLY INC.

Company Details

Name: SHARP RITE BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (26 years ago)
Entity Number: 2324089
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1682 EAST 13TH ST, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ETELZON Chief Executive Officer 1682 EAST 13TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1682 EAST 13TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2001-01-16 2006-11-28 Address 2087 CONEY ISLAND, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2001-01-16 2006-11-28 Address 2087 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2001-01-16 2006-11-28 Address 2087 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1998-12-11 2001-01-16 Address 1834 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002364 2013-03-18 BIENNIAL STATEMENT 2012-12-01
101221002359 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090430002256 2009-04-30 BIENNIAL STATEMENT 2008-12-01
061128002798 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050110002309 2005-01-10 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1665869 CL VIO INVOICED 2014-04-29 350 CL - Consumer Law Violation
1659588 DCA-SUS CREDITED 2014-04-23 175 Suspense Account
1627132 CL VIO CREDITED 2014-03-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-06 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
7822.00
Total Face Value Of Loan:
7822.00
Date:
2020-06-22
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
7822.00
Total Face Value Of Loan:
7822.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7822
Current Approval Amount:
7822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7861.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7822
Current Approval Amount:
7822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7886.08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State