Search icon

NATURAL IDENTITY HAIR STYLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURAL IDENTITY HAIR STYLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4257034
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 6373 SAUNDERS ST, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6373 SAUNDERS ST, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JOSEPH MULADZHANOV Chief Executive Officer 6373 SAUNDERS ST, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 6373 SAUNDERS ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 9517 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2014-10-22 2024-10-02 Address 9517 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-06-11 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-11 2024-10-02 Address 95-17 63 DRIVE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003962 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221027002169 2022-10-27 BIENNIAL STATEMENT 2022-06-01
141022006082 2014-10-22 BIENNIAL STATEMENT 2014-06-01
120611000828 2012-06-11 CERTIFICATE OF INCORPORATION 2012-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234411 CL VIO CREDITED 2015-12-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
9649.00
Total Face Value Of Loan:
9649.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
81700.00
Total Face Value Of Loan:
81700.00
Date:
2020-05-20
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:
9928.00
Total Face Value Of Loan:
9928.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9649
Current Approval Amount:
9649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9731.74
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9928
Current Approval Amount:
9928
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10093.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State