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 (24 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6113028501 2021-03-02 0235 PPP 87 Main St, Hempstead, NY, 11550-2416
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-2416
Project Congressional District NY-04
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50445.08
Forgiveness Paid Date 2022-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State