Search icon

ELEMENTS HAIR STUDIO. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELEMENTS HAIR STUDIO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2002 (23 years ago)
Date of dissolution: 18 Oct 2023
Entity Number: 2805758
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 301 3RD ST, GROUND FL, BROOKLYN, NY, United States, 11215
Principal Address: 157-50 83RD ST, HOWARD BEACH, NY, United States, 11414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 3RD ST, GROUND FL, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
ROBERT SANTANA Chief Executive Officer 301 3RD ST, GROUND FL, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2008-09-11 2023-10-18 Address 301 3RD ST, GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-09-11 2023-10-18 Address 301 3RD ST, GROUND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2004-10-05 2008-09-11 Address 313 5TH AVE, BROOKLYN, NY, 11215, 2418, USA (Type of address: Chief Executive Officer)
2004-10-05 2008-09-11 Address 106-10 79TH STREET, OZONE PARK, NY, 11417, 1021, USA (Type of address: Principal Executive Office)
2002-08-28 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231018001793 2023-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-17
140820006029 2014-08-20 BIENNIAL STATEMENT 2014-08-01
121001006373 2012-10-01 BIENNIAL STATEMENT 2012-08-01
100824002396 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080911002233 2008-09-11 BIENNIAL STATEMENT 2008-08-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-04-07 2017-04-21 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2472575 CL VIO INVOICED 2016-10-17 175 CL - Consumer Law Violation
182496 OL VIO INVOICED 2012-09-28 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
64900.00
Total Face Value Of Loan:
326000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-11-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State