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 DOSAEBUSINESS 2014-01-03 2027-10-20 753 metropolitan Ave, Brooklyn, NY, 11211
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
57827.00
Total Face Value Of Loan:
57827.00
Date:
2020-04-30
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:
67827.00
Total Face Value Of Loan:
57827.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67827
Current Approval Amount:
57827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58322.87
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57827
Current Approval Amount:
57827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58247.31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State