Search icon

PEARL HAIR STUDIO, INC.

Company Details

Name: PEARL HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351565
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 224 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEARL HAIR STUDIO, INC. DOS Process Agent 224 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
YONA GURGOV Chief Executive Officer 224 EAST 60TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Type Date End date Address
21PE1558429 DOSAEBUSINESS 2014-01-03 2025-05-23 244 E 60TH ST, NEW YORK, NY, 11022
21PE1558429 Appearance Enhancement Business License 2013-05-23 2025-05-23 244 E 60TH ST, NEW YORK, NY, 11022

History

Start date End date Type Value
2015-02-05 2019-01-10 Address 165-15 JEWEL AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-02-05 Address 165-15 JEWEL AVENUE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061785 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060293 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006737 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150205006399 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130128000119 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-14 No data 244 E 60TH ST, Manhattan, NEW YORK, NY, 10022 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
7383578507 2021-03-05 0202 PPS 244 E 60th St, New York, NY, 10022-1417
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1417
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10487.9
Forgiveness Paid Date 2021-09-01
4709287406 2020-05-11 0202 PPP 244 E 60TH ST, NEW YORK, NY, 10022-1417
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10438
Loan Approval Amount (current) 10438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1417
Project Congressional District NY-12
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9567.09
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State