Search icon

THE HAT SALON INC.

Company Details

Name: THE HAT SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2881173
ZIP code: 11249
County: Orange
Place of Formation: New York
Address: 12 HEYWARD ST, SUITE 401, BROOKLYN, NY, United States, 11249
Principal Address: 5 STROPKOV CT, #202, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HEYWARD ST, SUITE 401, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
MENDEL GELB Chief Executive Officer 5 STROPKOV CT 202, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 5 STROPKOV CT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2005-06-14 2024-06-17 Address 5 STROPKOV CT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2003-03-12 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-12 2024-06-17 Address 5 STROPKOV CT. #202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240617003806 2024-06-17 BIENNIAL STATEMENT 2024-06-17
130311006906 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110413002748 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090319002048 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070314002417 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050614002330 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030312000695 2003-03-12 CERTIFICATE OF INCORPORATION 2003-04-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-10 No data 152 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 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
143029 CL VIO INVOICED 2011-02-02 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533967410 2020-05-07 0202 PPP 493 Flushing Ave, Brooklyn, NY, 11205-5122
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28250
Loan Approval Amount (current) 28250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-5122
Project Congressional District NY-07
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28536.42
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State