Search icon

A TOUCH OF SUN HAIR & SPA, INC.

Company Details

Name: A TOUCH OF SUN HAIR & SPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2007 (18 years ago)
Entity Number: 3537397
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 11-21 KNOLLS CRESCENT, #15B, BRONX, NY, United States, 10463
Principal Address: 568 KAPPOCK ST, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARJETA LAZRI Chief Executive Officer 568 KAPPOCK ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-21 KNOLLS CRESCENT, #15B, BRONX, NY, United States, 10463

Agent

Name Role Address
MARJETA LAZRI Agent 11-21 KNOLLS CRESCENT, #15B, BRONX, NY, 10463

Licenses

Number Type Date End date Address
21A 1281978 Appearance Enhancement Business License 2007-07-25 2027-07-25 15B Knolls Crescent, Bronx, NY, 10463

History

Start date End date Type Value
2010-07-02 2017-08-21 Address (Type of address: Registered Agent)
2010-07-02 2017-08-21 Address 568 KAPPOCK STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)
2007-06-28 2010-07-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-06-28 2010-07-02 Address 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170821000646 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
131011002166 2013-10-11 BIENNIAL STATEMENT 2013-06-01
110622002341 2011-06-22 BIENNIAL STATEMENT 2011-06-01
100702000137 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
090617002383 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070628000482 2007-06-28 CERTIFICATE OF INCORPORATION 2007-06-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-07 No data 15B KNOLLS CRES, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6630108401 2021-02-10 0202 PPS 15B Knolls Cres, Bronx, NY, 10463-6301
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) 18700
Loan Approval Amount (current) 18700
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 Bronx, BRONX, NY, 10463-6301
Project Congressional District NY-15
Number of Employees 6
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18828.79
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State