Search icon

STYLE BY IMAGINATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: STYLE BY IMAGINATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975346
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STYLE BY IMAGINATION CORP. DOS Process Agent 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JOHN C GIESEN Chief Executive Officer 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, United States, 11355

Agent

Name Role Address
gina giesen Agent 136-04 booth memorial avenue, FLUSHING, NY, 11355

Licenses

Number Type Date End date Address
21ST1373755 Appearance Enhancement Business License 2010-10-15 2024-11-29 136 04 BOOTH MEMORIAL AVE, FLUSHING, NY, 11355

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-20 Address 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-20 Address 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2024-12-06 2024-12-06 Address 136-04 BOOTH MEMORIAL AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-12-06 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003663 2025-02-10 CERTIFICATE OF CHANGE BY ENTITY 2025-02-10
241206004012 2024-12-06 BIENNIAL STATEMENT 2024-12-06
180702007550 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140801007027 2014-08-01 BIENNIAL STATEMENT 2014-07-01
100721000594 2010-07-21 CERTIFICATE OF INCORPORATION 2010-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2274997 OL VIO CREDITED 2016-02-09 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-27 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4125.00
Total Face Value Of Loan:
4125.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4125
Current Approval Amount:
4125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4172.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State