Search icon

DELLA BEAUTY SALON UNISEX, INC.

Company Details

Name: DELLA BEAUTY SALON UNISEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306139
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1620 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225
Principal Address: 1212 LINCOLN PLACE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1620 BEDFORD AVENUE, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
MARIA VASQUEZ Chief Executive Officer 1620 BEDFORD RD, BROOKLYN, NY, United States, 11225

Licenses

Number Type Date End date Address
21DE1241151 Appearance Enhancement Business License 2006-02-23 2024-12-02 1620 BEDFORD AVE, BROOKLYN, NY, 11225

Filings

Filing Number Date Filed Type Effective Date
080107002247 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060117000144 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-20 No data 1620 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11225 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-24 No data 1620 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11225 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-10 No data 1620 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11225 No 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
2180593 CL VIO INVOICED 2015-10-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-24 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1349588705 2021-03-27 0202 PPP 1620 Bedford Ave, Brooklyn, NY, 11225-2002
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) 16185
Loan Approval Amount (current) 16185
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-2002
Project Congressional District NY-09
Number of Employees 5
NAICS code 812112
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16265.19
Forgiveness Paid Date 2021-09-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State