Search icon

UPTOWN COSMETOLOGY GALLERY, CORP.

Company Details

Name: UPTOWN COSMETOLOGY GALLERY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2746972
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 2058 HARRISON AVE., STE 1, BRONX, NY, United States, 10453
Principal Address: 4547 VERMILYEA AVE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2058 HARRISON AVE., STE 1, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
DULCE VASQUEZ Chief Executive Officer 4547 VERMILYEA AVE, NEW YORK, NY, United States, 10034

Licenses

Number Type Date End date Address
21UP1312374 Appearance Enhancement Business License 2008-09-08 2024-09-08 2058 HARRISON AVE, BRONX, NY, 10453

History

Start date End date Type Value
2012-04-16 2012-05-15 Address 4547 VERMILYEA AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2008-03-12 2012-04-16 Address 4547 VARMILYEA AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2008-03-12 2012-04-16 Address 4547 VARMILYEA AVE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2008-03-12 2012-04-16 Address 4547 VARMILYEA AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2004-03-17 2008-03-12 Address 4452 BROADWAY, #4, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2004-03-17 2008-03-12 Address 4452 BROADWAY, #4, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2002-03-26 2008-03-12 Address 4452 BROADWAY STORE NO 4, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515001028 2012-05-15 CERTIFICATE OF CHANGE 2012-05-15
120416002208 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100325002224 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080312002967 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327002581 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040317002327 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020326000053 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079148210 2020-08-03 0202 PPP 2058 HARRISON AVE STE 1, BRONX, NY, 10453
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5550
Loan Approval Amount (current) 5550
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 BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 1
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 5559.59
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State