Search icon

EUROSTYLE UNISEX, INC.

Company Details

Name: EUROSTYLE UNISEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127229
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1567 YORK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAZAR ILYAYEV Chief Executive Officer 1567 YORK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1567 YORK AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
18EU4052990 Barber Shop Owner License 2020-12-07 2024-12-07 1567 YORK AVE, NEW YORK, NY, 10028
21EU1213973 Appearance Enhancement Business License 2004-12-06 2024-12-06 1567 YORK AVE, NEW YORK, NY, 10028

Filings

Filing Number Date Filed Type Effective Date
141124006167 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121123002059 2012-11-23 BIENNIAL STATEMENT 2012-11-01
081105002165 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061122002574 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041117000373 2004-11-17 CERTIFICATE OF INCORPORATION 2004-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-11 No data 1567 YORK AVE, Manhattan, NEW YORK, NY, 10028 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
3070107 CL VIO INVOICED 2019-08-05 175 CL - Consumer Law Violation
3063884 CL VIO CREDITED 2019-07-19 350 CL - Consumer Law Violation
3063885 OL VIO CREDITED 2019-07-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-11 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-07-11 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data
2019-07-11 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3770288309 2021-01-22 0202 PPS 1567 York Ave ground floor, New York, NY, 10028
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028
Project Congressional District NY-10
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8349.57
Forgiveness Paid Date 2021-09-01
4945167200 2020-04-27 0202 PPP 1567 York Ave, NEW YORK, NY, 10028-6012
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-6012
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8400.52
Forgiveness Paid Date 2021-07-21

Date of last update: 12 Mar 2025

Sources: New York Secretary of State