Search icon

VIP DESIGN HAIRCUTS INC.

Company Details

Name: VIP DESIGN HAIRCUTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2004 (21 years ago)
Entity Number: 3101743
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 216 E. SIXTH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 E. SIXTH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
DANIEL KIKIROV Chief Executive Officer 7736 168TH STREET APT 2, QUEENS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
220323003266 2022-03-23 BIENNIAL STATEMENT 2020-09-01
040914000462 2004-09-14 CERTIFICATE OF INCORPORATION 2004-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-15 No data 216 E 6TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 216 E 6TH ST, Manhattan, NEW YORK, NY, 10003 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
62123 CL VIO INVOICED 2007-08-29 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2765167705 2020-05-01 0202 PPP 3030 Ocean Avenue #2P, BROOKLYN, NY, 11235
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14845
Loan Approval Amount (current) 14845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15025.23
Forgiveness Paid Date 2021-07-22
9749058302 2021-01-31 0202 PPS 216 E 6th St, New York, NY, 10003-8212
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14842
Loan Approval Amount (current) 14842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-8212
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15000.78
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State