Search icon

GINA HAIRSTYLIST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GINA HAIRSTYLIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800420
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1672 east 32nd street, BROOKLYN, NY, United States, 11234
Principal Address: 3510 QUENTIN RD, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARA REYES Chief Executive Officer 3510 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1672 east 32nd street, BROOKLYN, NY, United States, 11234

Licenses

Number Type Date End date Address
AEB-17-01047 Appearance Enhancement Business License 2017-05-26 2025-05-26 3510 Quentin Rd, Brooklyn, NY, 11234-4231
AEB-17-01047 DOSAEBUSINESS 2017-05-26 2029-05-26 3510 Quentin Rd, Brooklyn, NY, 11234

History

Start date End date Type Value
2023-05-17 2023-05-17 Address 3510 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2012-08-27 2023-05-17 Address 3510 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2006-08-09 2012-08-27 Address 1979 SCHENECTADY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-11-01 2006-08-09 Address 1977 SCHENECTADY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2002-08-13 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230517000774 2023-05-17 BIENNIAL STATEMENT 2022-08-01
120827006049 2012-08-27 BIENNIAL STATEMENT 2012-08-01
100901002563 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080813002798 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060809002430 2006-08-09 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
124678 CL VIO INVOICED 2010-12-21 125 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
17797.00
Total Face Value Of Loan:
17797.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17797
Current Approval Amount:
17797
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18009.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State