Search icon

EMMA'S UNISEX SALON, INC.

Company Details

Name: EMMA'S UNISEX SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3308168
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 688 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 688 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SULEYMAUOLA EMMA Chief Executive Officer 688 MANHATTAN AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2010-03-04 2012-04-12 Address 688 MANHATTAN AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-01-19 2010-03-04 Address 688 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412002807 2012-04-12 BIENNIAL STATEMENT 2012-01-01
100304002220 2010-03-04 BIENNIAL STATEMENT 2010-01-01
060119000977 2006-01-19 CERTIFICATE OF INCORPORATION 2006-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-24 No data 688 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-19 No data 688 MANHATTAN AVE, Brooklyn, BROOKLYN, NY, 11222 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
2495994 CL VIO CREDITED 2016-11-23 175 CL - Consumer Law Violation
143377 CL VIO INVOICED 2011-12-05 125 CL - Consumer Law Violation
143378 CL VIO INVOICED 2011-04-27 62.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-11-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2577468210 2020-08-02 0202 PPP 692 Manhattan Avenue, Brooklyn, NY, 11222
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2693.75
Loan Approval Amount (current) 2693.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2719.86
Forgiveness Paid Date 2021-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State