Search icon

ERIKA UNISEX INC.

Company Details

Name: ERIKA UNISEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2004 (21 years ago)
Entity Number: 3129030
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 94-08 80TH STREET, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIKA UNISEX INC. DOS Process Agent 94-08 80TH STREET, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
YANIRIS FILPO Chief Executive Officer 94-08 80TH STREET, OZONE PARK, NY, United States, 11416

Licenses

Number Type Date End date Address
AEB-15-02207 Appearance Enhancement Business License 2015-09-14 2027-09-14 9408 80TH STREET, OZONE PARK, NY, 11416-1112
AEB-15-02207 DOSAEBUSINESS 2015-09-14 2027-09-14 9408 80TH STREET, OZONE PARK, NY, 11416

History

Start date End date Type Value
2006-12-19 2020-11-02 Address 134-16 SITKAK STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2006-12-19 2020-03-10 Address 94-06 80TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2004-11-22 2020-11-02 Address 94-06 80TH STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060091 2020-11-02 BIENNIAL STATEMENT 2020-11-01
200310060781 2020-03-10 BIENNIAL STATEMENT 2018-11-01
130208002273 2013-02-08 BIENNIAL STATEMENT 2012-11-01
101122002558 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081103002479 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625474 CL VIO INVOICED 2023-04-04 150 CL - Consumer Law Violation
187443 OL VIO INVOICED 2012-08-14 250 OL - Other Violation
124714 CL VIO INVOICED 2010-11-12 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-31 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-06-30
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:
4600.00
Total Face Value Of Loan:
4600.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4600
Current Approval Amount:
4600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4625.94
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000
Current Approval Amount:
1000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1014.92

Date of last update: 29 Mar 2025

Sources: New York Secretary of State