Search icon

KRYSTAL UNISEX INC

Company Details

Name: KRYSTAL UNISEX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3243974
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9619 AVENUE L, BROOKLYN, NY, United States, 11236
Principal Address: 9619 AVE L, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAUL TAVERAS Agent 273 TROY AVENUE, BROOKLYN, NY, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9619 AVENUE L, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MARILUZ PICHARDU Chief Executive Officer 1230 REMSEN AVE, BROOKLYN, NY, United States, 11236

Licenses

Number Type Date End date Address
21KR1232706 Appearance Enhancement Business License 2005-09-13 2028-06-06 9619 AVENUE L, BROOKLYN, NY, 11236

Filings

Filing Number Date Filed Type Effective Date
071108002426 2007-11-08 BIENNIAL STATEMENT 2007-08-01
050816000185 2005-08-16 CERTIFICATE OF INCORPORATION 2005-08-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-30 No data 9619 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-04 No data 9619 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-27 No data 9619 AVENUE L, Brooklyn, BROOKLYN, NY, 11236 Closed 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
149238 CL VIO INVOICED 2011-12-01 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454747805 2020-06-08 0202 PPP 9619 AVENUE L, BROOKLYN, NY, 11236
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6075
Loan Approval Amount (current) 6075
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, 11236-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6130.24
Forgiveness Paid Date 2021-05-20
6118778600 2021-03-20 0202 PPS 9619 Avenue L, Brooklyn, NY, 11236-4812
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6075
Loan Approval Amount (current) 6075
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, 11236-4812
Project Congressional District NY-08
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6107.41
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State