Search icon

NEW YORK WIGS & PLUS, INC.

Company Details

Name: NEW YORK WIGS & PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008942
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 WEST 14TH STREET, NEW YORK, NY, United States, 10011
Principal Address: 37 WEST 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CECILIA OH Chief Executive Officer 37 WEST 14TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST 14TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-03-08 2018-11-20 Address 37 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2008-02-26 2010-03-08 Address 49 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2008-02-26 2010-03-08 Address 49 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-02-26 2010-03-08 Address 49 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-03-29 2008-02-26 Address 49 WEST 14TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-03-29 2008-02-26 Address 49 WEST 14TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-02-04 2008-02-26 Address 152 WEST 32ND STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181120006590 2018-11-20 BIENNIAL STATEMENT 2018-02-01
161011006804 2016-10-11 BIENNIAL STATEMENT 2016-02-01
140402002073 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120315002356 2012-03-15 BIENNIAL STATEMENT 2012-02-01
100308002327 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080226002703 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060329002176 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040204000703 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-15 No data 37 W 14TH ST, Manhattan, NEW YORK, NY, 10011 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-09 No data 37 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-16 No data 37 W 14TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6395697210 2020-04-28 0202 PPP 37 WEST 14TH ST, NEW YORK, NY, 10011-7402
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 45100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-7402
Project Congressional District NY-10
Number of Employees 4
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 45707.92
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State