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

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
060411000711 2006-04-11 CERTIFICATE OF INCORPORATION 2006-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-26 No data 1610 YORK AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-14 No data 1610 YORK AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-29 No data 1610 YORK AVE, Manhattan, NEW YORK, NY, 10028 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858138307 2021-01-30 0202 PPS 1610 York Ave, New York, NY, 10028-6351
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16267
Loan Approval Amount (current) 16267
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 New York, NEW YORK, NY, 10028-6351
Project Congressional District NY-12
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 16375.49
Forgiveness Paid Date 2021-10-06
2778297708 2020-05-01 0202 PPP 1610 YORK AVE, NEW YORK, NY, 10028
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16267
Loan Approval Amount (current) 16267
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 NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16435.72
Forgiveness Paid Date 2021-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State