Search icon

HAIRY LIFE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIRY LIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2012 (13 years ago)
Entity Number: 4205063
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9323 SHORE ROAD, 5B, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GWEN LEMOINE DOS Process Agent 9323 SHORE ROAD, 5B, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GWEN LEMOINE Chief Executive Officer 442 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2014-07-10 2020-12-22 Address 527 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2014-07-10 2020-12-22 Address 504 GRANT STREET, #F33, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-02-21 2014-07-10 Address 527 ATLANTIC AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222060473 2020-12-22 BIENNIAL STATEMENT 2020-02-01
140710002405 2014-07-10 BIENNIAL STATEMENT 2014-02-01
120221000390 2012-02-21 CERTIFICATE OF INCORPORATION 2012-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2574073 CL VIO CREDITED 2017-03-13 175 CL - Consumer Law Violation
1911508 CL VIO INVOICED 2014-12-12 175 CL - Consumer Law Violation
1911469 CL VIO CREDITED 2014-12-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2014-12-04 Settlement (Pre-Hearing) PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
79300.00
Total Face Value Of Loan:
79300.00
Date:
2020-04-13
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:
79300.00
Total Face Value Of Loan:
79300.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79300
Current Approval Amount:
79300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80031.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State