Search icon

HAIRY LIFE, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-06 No data 527 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-15 No data 527 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 527 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2092488305 2021-01-20 0202 PPS 442 Atlantic Ave, Brooklyn, NY, 11217-1704
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79300
Loan Approval Amount (current) 79300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1704
Project Congressional District NY-10
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80031.32
Forgiveness Paid Date 2021-12-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State