Search icon

IRENE'S WIGS STUDIO INC.

Company Details

Name: IRENE'S WIGS STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2005 (20 years ago)
Entity Number: 3164675
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRINA GILMAN Chief Executive Officer 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
IRENE'S WIGS STUDIO INC. DOS Process Agent 4715 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2020-12-04 2023-08-01 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 2510, USA (Type of address: Service of Process)
2020-11-16 2023-08-01 Address 4715 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-12-30 2020-12-04 Address 1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2015-12-30 2020-11-16 Address 1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2015-12-30 2020-11-16 Address 1249 44TH ST UNIT B, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-04-06 2015-12-30 Address 2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-04-06 2015-12-30 Address 2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-04-06 2015-12-30 Address 2450 HARING STREET, SUITE 3F, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2007-08-16 2009-04-06 Address 1323 46TH ST, LEVEL L, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011471 2023-08-01 BIENNIAL STATEMENT 2023-02-01
210901004113 2021-09-01 BIENNIAL STATEMENT 2021-09-01
201204000521 2020-12-04 CERTIFICATE OF CHANGE 2020-12-04
201116002008 2020-11-16 AMENDMENT TO BIENNIAL STATEMENT 2020-02-01
190806060762 2019-08-06 BIENNIAL STATEMENT 2019-02-01
170720006358 2017-07-20 BIENNIAL STATEMENT 2017-02-01
151230006165 2015-12-30 BIENNIAL STATEMENT 2015-02-01
130308006439 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110304002110 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090406002386 2009-04-06 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115608604 2021-03-25 0202 PPP 4715 New Utrecht Ave, Brooklyn, NY, 11219-2584
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17437
Loan Approval Amount (current) 17437
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-2584
Project Congressional District NY-10
Number of Employees 3
NAICS code 446120
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 Female Owned
Veteran Unanswered
Forgiveness Amount 17611.21
Forgiveness Paid Date 2022-03-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State