Search icon

EYEBROW STYLE OF MANHATTAN AT 2ND AVE INC.

Company Details

Name: EYEBROW STYLE OF MANHATTAN AT 2ND AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2008 (17 years ago)
Date of dissolution: 11 Jul 2022
Entity Number: 3638175
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1151A SECOND AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1151A SECOND AVENUE, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SHIRIN JIWANI Chief Executive Officer 71 STRATFORD NORTH, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2010-03-18 2022-12-22 Address 71 STRATFORD NORTH, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-03-18 2022-12-22 Address 1151A SECOND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-02-29 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-29 2010-03-18 Address 1151A SECOND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002786 2022-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-11
161116006436 2016-11-16 BIENNIAL STATEMENT 2016-02-01
140303006414 2014-03-03 BIENNIAL STATEMENT 2014-02-01
100318002566 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080229000382 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 1151A 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-11 No data 1151 2ND AVE, Manhattan, NEW YORK, NY, 10065 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
188585 OL VIO INVOICED 2012-06-29 650 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696918004 2020-06-25 0202 PPP 1151 A Second Ave, New York, NY, 10065
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10967
Loan Approval Amount (current) 10967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11026.4
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State