Search icon

ATILLA HAIR SALON, INC.

Company Details

Name: ATILLA HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2001 (23 years ago)
Entity Number: 2706188
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 1610 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235
Address: 1610 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ATILLA KAZAN Chief Executive Officer 1610 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
120113002811 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091209002129 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080110002816 2008-01-10 BIENNIAL STATEMENT 2007-12-01
060118002656 2006-01-18 BIENNIAL STATEMENT 2005-12-01
040209002403 2004-02-09 BIENNIAL STATEMENT 2003-12-01
011206000664 2001-12-06 CERTIFICATE OF INCORPORATION 2001-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-24 No data 1610 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11235 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 2617 E 16TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-18 No data 2617 E 16TH ST, Brooklyn, BROOKLYN, NY, 11235 No 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
149030 CL VIO INVOICED 2011-11-10 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792968409 2021-02-12 0202 PPS 2617 E 16th St, Brooklyn, NY, 11235-3801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
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 Brooklyn, KINGS, NY, 11235-3801
Project Congressional District NY-08
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15267.38
Forgiveness Paid Date 2021-10-25
2148807701 2020-05-01 0202 PPP 2617 E 16TH ST, BROOKLYN, NY, 11235
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22699.67
Forgiveness Paid Date 2021-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State