Search icon

HAIR DECOR UNISEX, INC.

Company Details

Name: HAIR DECOR UNISEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2006 (19 years ago)
Entity Number: 3347289
ZIP code: 10028
County: New York
Place of Formation: New York
Principal Address: 1610 YORK AVE, NEW YORK, NY, United States, 10028
Address: 1610 YORK AVE., NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR SHALAMOV Chief Executive Officer 1610 YORK AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 YORK AVE., NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
AEB-23-00833 Appearance Enhancement Business License 2023-04-28 2027-04-28 1610 York Ave, New York, NY, 10028-6351
AEB-23-00833 DOSAEBUSINESS 2023-04-28 2027-04-28 1610 York Ave, New York, NY, 10028

Filings

Filing Number Date Filed Type Effective Date
200402060439 2020-04-02 BIENNIAL STATEMENT 2020-04-01
140619006420 2014-06-19 BIENNIAL STATEMENT 2014-04-01
120613002944 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100525003197 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080411002886 2008-04-11 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3120013 CL VIO INVOICED 2019-11-26 175 CL - Consumer Law Violation
3120014 OL VIO INVOICED 2019-11-26 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-14 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-11-14 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16267.00
Total Face Value Of Loan:
16267.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94200.00
Total Face Value Of Loan:
94200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16267.00
Total Face Value Of Loan:
16267.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16267
Current Approval Amount:
16267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16375.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16267
Current Approval Amount:
16267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16435.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State