Search icon

FERNANDO'S SALON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FERNANDO'S SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726618
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377
Principal Address: 3935 51 STREET, 1F, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FERNANDO VELEZ DOS Process Agent 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
FERNANDO VELEZ Chief Executive Officer 5107 SKILLMAN AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2010-10-14 2024-02-15 Address 5107 SKILLMAN AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2008-09-30 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-30 2010-10-14 Address FERNANDO A VELEZ, 51-07 SKILLMAN AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215000084 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210208060985 2021-02-08 BIENNIAL STATEMENT 2020-09-01
121012006351 2012-10-12 BIENNIAL STATEMENT 2012-09-01
101014002294 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080930000213 2008-09-30 CERTIFICATE OF INCORPORATION 2008-09-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2277968 OL VIO INVOICED 2016-02-16 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-21 Default Decision 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
2016-02-09 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3708
Current Approval Amount:
3708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3736.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State