Search icon

SUMI EYEBROWS INC.

Company Details

Name: SUMI EYEBROWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2009 (16 years ago)
Entity Number: 3773348
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 79-17 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMUNA PANDEY Chief Executive Officer 79-17 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-17 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Filings

Filing Number Date Filed Type Effective Date
110607002936 2011-06-07 BIENNIAL STATEMENT 2011-02-01
090210000708 2009-02-10 CERTIFICATE OF INCORPORATION 2009-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-02 No data 7917 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 7917 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-23 No data 7917 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-05 No data 7917 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-11 No data 7917 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 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
1611396 CL VIO INVOICED 2014-03-05 175 CL - Consumer Law Violation
173545 CL VIO INVOICED 2012-05-11 200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-11 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113288206 2020-07-31 0202 PPP 7917 Jamaica Ave, SAINT ALBANS, NY, 11421-1869
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3645
Loan Approval Amount (current) 3645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT ALBANS, QUEENS, NY, 11421-1869
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3663.93
Forgiveness Paid Date 2021-02-04

Date of last update: 10 Mar 2025

Sources: New York Secretary of State