Search icon

HAND OF GLORY TATTOO STUDIO INC.

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
070613002842 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050804002787 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030605000316 2003-06-05 CERTIFICATE OF INCORPORATION 2003-06-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-04 No data 465 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6622158307 2021-01-27 0248 PPS 2370 Freer Hollow Rd, Walton, NY, 13856-3221
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45107
Loan Approval Amount (current) 45107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walton, DELAWARE, NY, 13856-3221
Project Congressional District NY-19
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 45329.45
Forgiveness Paid Date 2021-07-28
3524627302 2020-04-29 0202 PPP 465A 7th Ave, Brooklyn, NY, 11215-5513
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99755
Loan Approval Amount (current) 99755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101863
Servicing Lender Name Sidney FCU
Servicing Lender Address 42 Union St, SIDNEY, NY, 13838-1440
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5513
Project Congressional District NY-10
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101863
Originating Lender Name Sidney FCU
Originating Lender Address SIDNEY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100347.84
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State