Search icon

GREGG GIANNILLO HAIR DESIGN, INC.

Company Details

Name: GREGG GIANNILLO HAIR DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497600
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 237 E 54TH ST, STE 1C, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREGG GIANNILLO Chief Executive Officer 237 E 54TH ST, STE 1C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 E 54TH ST, STE 1C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-03-30 2009-03-06 Address C/O BELL & COMPANY PC, 122 EAST 42ND STREET 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411006096 2013-04-11 BIENNIAL STATEMENT 2013-03-01
090306002228 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070330000766 2007-03-30 CERTIFICATE OF INCORPORATION 2007-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 217 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 217 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
3023217 CL VIO INVOICED 2019-04-29 175 CL - Consumer Law Violation
3023218 OL VIO INVOICED 2019-04-29 250 OL - Other Violation
3008619 OL VIO CREDITED 2019-03-27 375 OL - Other Violation
3008618 CL VIO CREDITED 2019-03-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-03-13 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
2019-03-13 Pleaded BUSINESS OFFERS ALTERATIVE/TAILORING SERVICES AND PRICE LIST CONTAINS DIFFERENT PRICES OR FEES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7733858400 2021-02-12 0202 PPS 237 E 54th St, New York, NY, 10022-4714
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50835
Loan Approval Amount (current) 50835
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, 10022-4714
Project Congressional District NY-12
Number of Employees 8
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 51203.1
Forgiveness Paid Date 2021-11-10
2682777705 2020-05-01 0202 PPP 217 E60th St, NEW YORK, NY, 10022
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54710
Loan Approval Amount (current) 54710
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, 10022-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541990
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 55314.67
Forgiveness Paid Date 2021-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State