Search icon

REAL HARDWARE BEAUTY SUPPLY, CORP.

Company Details

Name: REAL HARDWARE BEAUTY SUPPLY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673330
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1393 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORIO GONZALEZ Chief Executive Officer 1393 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1393 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2010-06-02 2012-07-26 Address 1393 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2010-06-02 2012-07-26 Address 1393 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2008-05-19 2012-07-26 Address 1393 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120726002363 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100602002107 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080519000410 2008-05-19 CERTIFICATE OF INCORPORATION 2008-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-01 No data 1393 ST NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 1393 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 1393 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 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
3290809 OL VIO INVOICED 2021-02-02 500 OL - Other Violation
3253802 OL VIO CREDITED 2020-11-05 250 OL - Other Violation
3234867 OL VIO CREDITED 2020-09-23 500 OL - Other Violation
3190663 OL VIO VOIDED 2020-07-09 250 OL - Other Violation
2797479 CL VIO INVOICED 2018-06-07 350 CL - Consumer Law Violation
2792244 CL VIO CREDITED 2018-05-22 525 CL - Consumer Law Violation
144256 CL VIO INVOICED 2011-02-17 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2018-05-14 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2018-05-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294517409 2020-05-18 0202 PPP 1393 SAINT NICHOLAS AVE, NEW YORK, NY, 10033-7246
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33805
Loan Approval Amount (current) 33805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-7246
Project Congressional District NY-13
Number of Employees 6
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34143.98
Forgiveness Paid Date 2021-05-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State