Search icon

JOSEPH RUBIN HAIR DESIGN 73 INC.

Company Details

Name: JOSEPH RUBIN HAIR DESIGN 73 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704319
ZIP code: 11367
County: New York
Place of Formation: New York
Address: 7116 KISSENA BLVD, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH RUBIN HAIR DESIGN 73 INC. DOS Process Agent 7116 KISSENA BLVD, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
JOSEPH MULADZHANOV Chief Executive Officer 7116 KISSENA BLVD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 7116 KISSENA BLVD, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2021-08-07 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-04 2021-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-04 2024-10-02 Address 71-16 KISSENA BOULEVARD, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003383 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221027001015 2022-10-27 BIENNIAL STATEMENT 2022-08-01
080804000217 2008-08-04 CERTIFICATE OF INCORPORATION 2008-08-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-07 No data 7116 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-21 No data 7116 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No 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 7116 KISSENA BLVD, Queens, FLUSHING, NY, 11367 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-29 No data 7116 KISSENA BLVD, Queens, FLUSHING, NY, 11367 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-23 No data 7116 KISSENA BLVD, Queens, FLUSHING, NY, 11367 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
3655217 CL VIO CREDITED 2023-06-09 150 CL - Consumer Law Violation
3655218 OL VIO CREDITED 2023-06-09 150 OL - Other Violation
2587559 CL VIO INVOICED 2017-04-10 350 CL - Consumer Law Violation
2380492 CL VIO CREDITED 2016-07-07 175 CL - Consumer Law Violation
1668348 CL VIO INVOICED 2014-04-30 175 CL - Consumer Law Violation
207207 OL VIO INVOICED 2013-10-02 450 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-07 No data 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 No data No data No data
2023-06-07 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-06-07 No data PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2016-06-29 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2014-04-23 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594608608 2021-03-18 0202 PPS 7116 Kissena Blvd, Flushing, NY, 11367-2720
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11367-2720
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3932.27
Forgiveness Paid Date 2022-01-28
1693717808 2020-05-21 0202 PPP 71-16 KISSENA BLVD, FLUSHING, NY, 11367-1221
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3900
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11367-1221
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3945.62
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State