Search icon

UNIQUE SHAPE THREADING SALON, INC.

Company Details

Name: UNIQUE SHAPE THREADING SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2005 (20 years ago)
Entity Number: 3224645
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 162 CHURCH STREET, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZIZ ALI A. KHETANI Chief Executive Officer 162 CHURCH STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 CHURCH STREET, NEW YORK, NY, United States, 10007

Licenses

Number Type Date End date Address
21UN1232584 Appearance Enhancement Business License 2005-09-09 2028-04-11 162 CHURCH ST, NEW YORK, NY, 10007

History

Start date End date Type Value
2007-11-27 2011-06-22 Address 162 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2007-11-27 2011-06-22 Address 162 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2005-06-29 2007-11-27 Address 162 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002064 2013-07-25 BIENNIAL STATEMENT 2013-06-01
110622002536 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090619002588 2009-06-19 BIENNIAL STATEMENT 2009-06-01
071127002757 2007-11-27 BIENNIAL STATEMENT 2007-06-01
050629000002 2005-06-29 CERTIFICATE OF INCORPORATION 2005-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-27 No data 162 CHURCH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-02 No data 162 CHURCH ST, Manhattan, NEW YORK, NY, 10007 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
9031758410 2021-02-14 0202 PPS 162 Church St, New York, NY, 10007-1815
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10007-1815
Project Congressional District NY-10
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7342.85
Forgiveness Paid Date 2021-11-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State