Search icon

GRAND DESIGN BEAUTY SALON, INC.

Company Details

Name: GRAND DESIGN BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144143
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 753 metroplitan ave, BROOKLYN, NY, United States, 11211
Principal Address: 753 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND DESIGN BEAUTY SALON, INC. DOS Process Agent 753 metroplitan ave, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
RONG ZHAO Chief Executive Officer 753 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date End date Address
21GR1405409 Appearance Enhancement Business License 2011-10-20 2027-10-20 753 metropolitan Ave, Brooklyn, NY, 11211

History

Start date End date Type Value
2023-11-30 2023-11-30 Address 329 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-11-30 2023-11-30 Address 753 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-11-30 Address 329 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-11-30 Address 753 metroplitan ave, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2023-03-03 2023-03-03 Address 329 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-25 2023-03-03 Address 329 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-09-20 2023-03-03 Address 329 GRAHAM AVENUE, GROUND FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-09-20 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231130021871 2023-11-30 BIENNIAL STATEMENT 2023-09-01
230303001631 2023-03-01 CERTIFICATE OF CHANGE BY ENTITY 2023-03-01
221025001199 2022-10-25 BIENNIAL STATEMENT 2021-09-01
130925002145 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110920000917 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-10 No data 329 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 329 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-10 No data 329 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 No 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
2563323 CL VIO INVOICED 2017-02-28 175 CL - Consumer Law Violation
2549087 CL VIO CREDITED 2017-02-08 350 CL - Consumer Law Violation
174382 CL VIO INVOICED 2012-01-17 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-26 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-01-26 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127497306 2020-04-30 0202 PPP 329 GRAHAM AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67827
Loan Approval Amount (current) 57827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58322.87
Forgiveness Paid Date 2021-03-15
1551848606 2021-03-13 0202 PPS 329 Graham Ave, Brooklyn, NY, 11211-3734
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57827
Loan Approval Amount (current) 57827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3734
Project Congressional District NY-07
Number of Employees 14
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58247.31
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State