Search icon

137 SISTERS UNISEX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 137 SISTERS UNISEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2001 (24 years ago)
Entity Number: 2644737
ZIP code: 11201
County: Kings
Place of Formation: New York
Principal Address: 137 LAWRENCE ST, BROOKLYN, NY, United States, 11201
Address: 137 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBANIA HUNGRIA Chief Executive Officer 137 LAWRENCE ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 LAWRENCE STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date End date Address
AEB-25-00740 Appearance Enhancement Business License 2025-04-11 2029-04-11 137 LAWRENCE ST, BROOKLYN, NY, 11201
AEB-25-00740 DOSAEBUSINESS 2025-04-11 2029-05-20 137 LAWRENCE ST, BROOKLYN, NY, 11201
21131389638 Appearance Enhancement Business License 2011-05-03 2025-05-03 137 LAWRENCE ST, BROOKLYN, NY, 11201

History

Start date End date Type Value
2011-07-14 2013-05-17 Address 122 ASHLAND PL, APT 8H, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-08-06 2011-07-14 Address 137 LAWRENCE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-08-06 2011-07-14 Address 122 ASH LAND PLACE APT 9D, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130517006266 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110714002430 2011-07-14 BIENNIAL STATEMENT 2011-05-01
070523003070 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050812002121 2005-08-12 BIENNIAL STATEMENT 2005-05-01
030806002206 2003-08-06 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2099850 CL VIO INVOICED 2015-06-09 350 CL - Consumer Law Violation
2095413 DCA-SUS CREDITED 2015-06-03 350 Suspense Account
2055309 CL VIO CREDITED 2015-04-22 175 CL - Consumer Law Violation
204958 OL VIO INVOICED 2013-04-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-09 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20182.00
Total Face Value Of Loan:
20182.00
Date:
2020-06-27
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:
20913.00
Total Face Value Of Loan:
20913.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20913
Current Approval Amount:
20913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20182
Current Approval Amount:
20182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20397.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State