Search icon

NEW YORK STYLISH HAIRDRESSERS INC

Company Details

Name: NEW YORK STYLISH HAIRDRESSERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3943117
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1564 1ST AVENUE, NEW YORK, NY, United States, 10028
Principal Address: 1564 1ST AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAKOV SEMKHAYEV Chief Executive Officer 1564 1ST AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1564 1ST AVENUE, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
140717006175 2014-07-17 BIENNIAL STATEMENT 2014-04-01
130212002185 2013-02-12 BIENNIAL STATEMENT 2012-04-01
100428001098 2010-04-28 CERTIFICATE OF INCORPORATION 2010-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-11 No data 1564 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-29 No data 1564 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-06 No data 1564 1ST AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-09 No data 1564 1ST AVE, Manhattan, NEW YORK, NY, 10028 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
1577964 CL VIO INVOICED 2014-01-28 175 CL - Consumer Law Violation
208921 OL VIO INVOICED 2013-05-14 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-09 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418028306 2021-01-27 0202 PPS 1564 1st Ave, New York, NY, 10028-4004
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13396
Loan Approval Amount (current) 13396
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 New York, NEW YORK, NY, 10028-4004
Project Congressional District NY-12
Number of Employees 6
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13628.69
Forgiveness Paid Date 2022-10-25

Date of last update: 10 Mar 2025

Sources: New York Secretary of State