Search icon

HAIR TOWN BEAUTY SUPPLY INC.

Company Details

Name: HAIR TOWN BEAUTY SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815055
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 470 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212
Principal Address: 470 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEOK GYU KIM Chief Executive Officer 470 ROCKAWAY AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
HAIR TOWN BEAUTY SUPPLY INC. DOS Process Agent 470 ROCKAWAY AVE., BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2022-04-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-24 2020-09-03 Address 470 ROCKAWAY AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013001093 2022-10-13 BIENNIAL STATEMENT 2022-09-01
200903060501 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160908006161 2016-09-08 BIENNIAL STATEMENT 2016-09-01
160617006082 2016-06-17 BIENNIAL STATEMENT 2014-09-01
121003002317 2012-10-03 BIENNIAL STATEMENT 2012-09-01
110114002458 2011-01-14 BIENNIAL STATEMENT 2010-09-01
081001002567 2008-10-01 BIENNIAL STATEMENT 2008-09-01
061106002870 2006-11-06 BIENNIAL STATEMENT 2006-09-01
041027002188 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020924000178 2002-09-24 CERTIFICATE OF INCORPORATION 2002-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-19 No data 470 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 470 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 470 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-21 No data 470 ROCKAWAY AVE, Brooklyn, BROOKLYN, NY, 11212 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
3060426 CL VIO INVOICED 2019-07-11 350 CL - Consumer Law Violation
79176 CL VIO INVOICED 2007-03-07 625 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509368406 2021-02-13 0202 PPS 470 Rockaway Ave, Brooklyn, NY, 11212-5636
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5636
Project Congressional District NY-08
Number of Employees 41
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68708.24
Forgiveness Paid Date 2022-01-11
1751637208 2020-04-15 0202 PPP 470 ROCKAWAY AVE, BROOKLYN, NY, 11212-5636
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-5636
Project Congressional District NY-08
Number of Employees 13
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68967.58
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State