Search icon

EXPO GENTLEMEN SALON & SPA INC

Company Details

Name: EXPO GENTLEMEN SALON & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2011 (13 years ago)
Entity Number: 4159112
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 326 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MANCUSO DOS Process Agent 326 NEW DORP LN, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
18EX4084416 Barber Shop Owner License 2020-12-28 2024-12-28 326 NEW DORP LN, STATEN ISLAND, NY, 10306

History

Start date End date Type Value
2024-05-17 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-28 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111028000201 2011-10-28 CERTIFICATE OF INCORPORATION 2011-10-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-01 No data 326 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-04 No data 326 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 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
2980586 OL VIO INVOICED 2019-02-12 250 OL - Other Violation
182305 OL VIO INVOICED 2012-09-13 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851117201 2020-04-27 0202 PPP 326 NEW DORP LN, STATEN ISLAND, NY, 10306-3035
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-3035
Project Congressional District NY-11
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10541.12
Forgiveness Paid Date 2021-07-15
1911188407 2021-02-02 0202 PPS 326 New Dorp Ln, Staten Island, NY, 10306-3035
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3035
Project Congressional District NY-11
Number of Employees 4
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10548.25
Forgiveness Paid Date 2022-05-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State