Search icon

HAIR TOWN BEAUTY SUPPLY INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
68100.00
Total Face Value Of Loan:
68100.00
Date:
2020-04-16
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:
68100.00
Total Face Value Of Loan:
68100.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$68,100
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,708.24
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $68,097
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$68,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,967.58
Servicing Lender:
Bank of Hope
Use of Proceeds:
Payroll: $68,100

Court Cases

Court Case Summary

Filing Date:
2011-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
HAIR TOWN BEAUTY SUPPLY,
Party Role:
Defendant
Party Name:
HAIR TOWN BEAUTY SUPPLY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State