Search icon

EYEBROW ON 7TH AVE INC.

Company Details

Name: EYEBROW ON 7TH AVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2010 (14 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 4030047
ZIP code: 11577
County: Kings
Place of Formation: New York
Address: 71 STARTFORD N, 2ND FL, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 139 7TH AVE, 2ND FL, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYEBROW ON 7TH AVE INC. DOS Process Agent 71 STARTFORD N, 2ND FL, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
SULEMAN JIWANI Chief Executive Officer 139 7TH AVE, 2ND FL, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2020-12-04 2022-02-18 Address 71 STARTFORD N, 2ND FL, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2016-12-05 2022-02-18 Address 139 7TH AVE, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2015-01-08 2016-12-05 Address 139 7TH AVE, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2013-03-01 2020-12-04 Address 139 7TH AVE, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2013-03-01 2015-01-08 Address 139 7TH AVE, 2ND FL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2010-12-13 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-13 2013-03-01 Address 131 7TH AVE 2ND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218000124 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
201204060936 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181210006521 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006013 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150108006434 2015-01-08 BIENNIAL STATEMENT 2014-12-01
130301002069 2013-03-01 BIENNIAL STATEMENT 2012-12-01
101213000579 2010-12-13 CERTIFICATE OF INCORPORATION 2010-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-19 No data 139 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 139 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
3077254 CL VIO CREDITED 2019-08-28 175 CL - Consumer Law Violation
1720656 CL VIO INVOICED 2014-07-02 350 CL - Consumer Law Violation
1690845 CL VIO CREDITED 2014-05-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-19 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-05-20 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5115697909 2020-06-15 0202 PPP 139 7TH AVE 2ND FLOOR, BROOKLYN, NY, 11215-2292
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10692
Loan Approval Amount (current) 10692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-2292
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10766.4
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State