Search icon

GINA HAIRSTYLIST, INC.

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

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
2002-08-13 2023-05-17 Address 3510 QUENTIN ROAD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

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
041101002573 2004-11-01 BIENNIAL STATEMENT 2004-08-01
020813000561 2002-08-13 CERTIFICATE OF INCORPORATION 2002-08-13

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198088503 2021-02-18 0202 PPP 3510 Quentin Rd, Brooklyn, NY, 11234-4231
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17797
Loan Approval Amount (current) 17797
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4231
Project Congressional District NY-08
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18009.68
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State