Search icon

TOUCH OF BRAZIL HAIR STUDIO INC.

Company Details

Name: TOUCH OF BRAZIL HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896335
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 42-11 28TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILMA PINTO Chief Executive Officer 42-11 28TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
ILMA PINTO DOS Process Agent 42-11 28TH AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2010-01-06 2012-04-06 Address 42-11 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002600 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120406002739 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100106000896 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 4211 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-18 No data 4211 28TH AVE, Queens, ASTORIA, NY, 11103 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 4211 28TH AVE, Queens, ASTORIA, NY, 11103 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
2952254 OL VIO INVOICED 2018-12-27 250 OL - Other Violation
187788 OL VIO INVOICED 2012-08-17 250 OL - Other Violation
142834 CL VIO INVOICED 2011-05-20 187.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1519628708 2021-03-27 0202 PPP 4211 28th Ave, Astoria, NY, 11103-2801
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) 5145
Loan Approval Amount (current) 5145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-2801
Project Congressional District NY-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5189.12
Forgiveness Paid Date 2022-02-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State