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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
10692.00
Total Face Value Of Loan:
10692.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10692
Current Approval Amount:
10692
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10766.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State