Search icon

HAND OF GLORY TATTOO STUDIO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAND OF GLORY TATTOO STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2003 (22 years ago)
Entity Number: 2915485
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 2370 FREER HOLLOW ROAD, WALTON, NY, United States, 11215
Principal Address: ANNA SEA, 2370 FREER HOLLOW ROAD, WALTON, NY, United States, 13856

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAND OF GLORY TATTOO STUDIO INC. DOS Process Agent 2370 FREER HOLLOW ROAD, WALTON, NY, United States, 11215

Chief Executive Officer

Name Role Address
CRAIG J RODRIGUEZ Chief Executive Officer ANNA SEA, 2370 FREER HOLLOW ROAD, WALTON, NY, United States, 13856

History

Start date End date Type Value
2013-06-11 2021-06-04 Address 2370 FREER HOLLOW ROAD, WALTON, NY, 11215, 3906, USA (Type of address: Service of Process)
2009-07-27 2017-06-01 Address ANNA SEA, 2370 FREER HOLLOW ROAD, WALTON, NY, 13856, USA (Type of address: Principal Executive Office)
2005-08-04 2019-06-04 Address ANNA SEA, 429 7TH AVE, RSTO, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2005-08-04 2009-07-27 Address ANNA SEA, 274 9TH ST, BROOKLYN, NY, 11215, 3906, USA (Type of address: Principal Executive Office)
2003-06-05 2013-06-11 Address 274 NINTH STREET APT. #1, BROOKLYN, NY, 11215, 3906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060739 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190604061070 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170601007002 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130611006239 2013-06-11 BIENNIAL STATEMENT 2013-06-01
090727002824 2009-07-27 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2911744 CL VIO INVOICED 2018-10-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-04 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
45107.00
Total Face Value Of Loan:
45107.00
Date:
2020-06-02
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
99755.00
Total Face Value Of Loan:
99755.00

Trademarks Section

Serial Number:
88025211
Mark:
TEKORI
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-07-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEKORI

Goods And Services

For:
Tattoo machines; tattoo machine parts, namely, tubes and grips
First Use:
2019-04-27
International Classes:
008 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45107
Current Approval Amount:
45107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
45329.45
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99755
Current Approval Amount:
99755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100347.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State