Search icon

LOS WAY TO STYLE CORP.

Company Details

Name: LOS WAY TO STYLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2010 (14 years ago)
Entity Number: 4028664
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8201 5TH AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8201 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CARLOS ROSARIO Chief Executive Officer 1655 UNDERCLIFF AVE APT 10-H, BRONX, NY, United States, 10453

History

Start date End date Type Value
2012-12-11 2017-08-25 Address 555 W 186ST #2C, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170825006144 2017-08-25 BIENNIAL STATEMENT 2016-12-01
121211007087 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101209000423 2010-12-09 CERTIFICATE OF INCORPORATION 2010-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-08 No data 21179 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-18 No data 1815 WESTCHESTER AVE, Bronx, BRONX, NY, 10472 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-11 No data 8201 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 21179 JAMAICA AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7412778606 2021-03-23 0202 PPS 8201 5th Ave, Brooklyn, NY, 11209-4508
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52278
Loan Approval Amount (current) 52278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4508
Project Congressional District NY-11
Number of Employees 12
NAICS code 448110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53028.77
Forgiveness Paid Date 2022-08-31
3322357404 2020-05-07 0202 PPP 8201 5th ave, BROOKLYN, NY, 11209-4508
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52275
Loan Approval Amount (current) 52275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-4508
Project Congressional District NY-11
Number of Employees 9
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52931.34
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State