Search icon

SERGIO HAIRSTYLING INC.

Company Details

Name: SERGIO HAIRSTYLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2011 (14 years ago)
Entity Number: 4151470
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 56-06 MARATHON PKWY, DOUGLASTON, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEY ARONOV Chief Executive Officer 56-06 MARATHON PKWY, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-06 MARATHON PKWY, DOUGLASTON, NY, United States, 11362

Licenses

Number Type Date End date Address
18SE4079164 Barber Shop Owner License 2023-11-01 2027-11-01 56 06 MARATHON PKWY, DOUGLASTON, NY, 11362

Filings

Filing Number Date Filed Type Effective Date
131025002170 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111007000751 2011-10-07 CERTIFICATE OF INCORPORATION 2011-10-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-28 No data 5606 MARATHON PKWY, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-25 No data 5606 MARATHON PKWY, Queens, LITTLE NECK, NY, 11362 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-09 No data 5606 MARATHON PKWY, Queens, LITTLE NECK, NY, 11362 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
6007239007 2021-05-22 0202 PPS 5606 Marathon Pkwy N/A, Douglaston, NY, 11362-2034
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5963
Loan Approval Amount (current) 5963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-2034
Project Congressional District NY-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6007.93
Forgiveness Paid Date 2022-03-21
7942548408 2021-02-12 0202 PPP 5606 Marathon Pkwy, Douglaston, NY, 11362-2034
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5962
Loan Approval Amount (current) 5962
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 Douglaston, QUEENS, NY, 11362-2034
Project Congressional District NY-03
Number of Employees 1
NAICS code 812111
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 6003.22
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State