Search icon

YEREVAN COIFFURE CORP.

Company Details

Name: YEREVAN COIFFURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982625
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ELLEN MINKOW, CPA, 309 WEST 57TH ST / SUITE 301, NEW YORK, NY, United States, 10019
Principal Address: 309 WEST 57TH ST / SUITE 301, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YEREVAN COIFFURE CORP E/B/P 2020 273200422 2021-07-19 YEREVAN COIFFURE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP
Plan administrator’s address 309 WEST 57TH ST, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JEMMA MURADIAN
YEREVAN COIFFURE CORP E/B/P 2019 273200422 2020-07-29 YEREVAN COIFFURE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP
Plan administrator’s address 309 WEST 57TH ST, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing JEMMA MURADIAN
YEREVAN COIFFURE CORP E/B/P 2018 273200422 2019-07-24 YEREVAN COIFFURE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP
Plan administrator’s address 309 WEST 57TH ST, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing JEMMA MURADIAN
YEREVAN COIFFURE CORP E/B/P 2017 273200422 2018-07-23 YEREVAN COIFFURE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP
Plan administrator’s address 309 WEST 57TH ST, NEW YORK, NY, 10019
Administrator’s telephone number 2122456050

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing JEMMA MURADIAN
YEREVAN COIFFURE CORP E/B/P 2013 273200422 2014-07-18 YEREVAN COIFFURE CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing YEREVAN COIFFURE CORP
Role Employer/plan sponsor
Date 2014-07-18
Name of individual signing JEMMA MURADIAN
YEREVAN COIFFURE CORP E/B/P 2012 273200422 2013-07-19 YEREVAN COIFFURE CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-11-01
Business code 541990
Plan sponsor’s address 309 WEST 57TH ST STE 301, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 273200422
Plan administrator’s name YEREVAN COIFFURE CORP

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing YEREVAN COIFFURE CORP

Chief Executive Officer

Name Role Address
JEMMA MURADIAN Chief Executive Officer 309 WEST 57TH ST / SUITE 301, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MS 1040 LLC DOS Process Agent C/O ELLEN MINKOW, CPA, 309 WEST 57TH ST / SUITE 301, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-08-09 2012-08-14 Address 309 WEST 57TH STREET, SUITE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814002957 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100809000695 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4138937809 2020-05-27 0202 PPP 309 W 57th St, New York, NY, 10019-0048
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-0048
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8263.32
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State