Search icon

LISTER BEAUTY SUPPLY, INC.

Company Details

Name: LISTER BEAUTY SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (25 years ago)
Entity Number: 2576618
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 3808 CHURCH AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 3802 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CONSTANTINE HUDSON Agent 313 POST AVENUE, WESTBURY, NY, 11590

Chief Executive Officer

Name Role Address
LISTER PHILIP Chief Executive Officer 3808 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3808 CHURCH AVENUE, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2004-12-30 2007-01-05 Address 3808 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2004-12-30 2007-01-05 Address 3808 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2002-10-23 2004-12-30 Address 149 EAST 43RD ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-10-23 2007-01-05 Address 3802 CHURCH AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2000-11-21 2004-12-30 Address 3802 CHURCH AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070105002862 2007-01-05 BIENNIAL STATEMENT 2006-11-01
041230002139 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021023002059 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001121000641 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

USAspending Awards / Financial Assistance

Date:
2021-07-31
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2021-03-02
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50445.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State