Search icon

RAWAJ BEAUTY SALON INC.

Company Details

Name: RAWAJ BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2013 (12 years ago)
Entity Number: 4457656
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAWAJ BEAUTY SALON INC DOS Process Agent 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
RAZIA S KALAIR Chief Executive Officer 255 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
AEB-21-01430 Appearance Enhancement Business License 2021-09-03 2025-09-03 74 E 17th St, Brooklyn, NY, 11226-6485
AEB-21-01431 Appearance Enhancement Business License 2021-09-03 2025-09-03 81 Willoughby St, Brooklyn, NY, 11201-5291
AEB-21-01431 DOSAEBUSINESS 2021-09-03 2025-09-03 81 Willoughby St, Brooklyn, NY, 11201

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-04-09 2025-02-12 Address 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-04-09 2025-02-12 Address 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-11-03 2018-04-09 Address 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-11-03 2018-04-09 Address 255 NEPTUNE AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250212003045 2025-02-12 BIENNIAL STATEMENT 2025-02-12
191114060214 2019-11-14 BIENNIAL STATEMENT 2019-09-01
180409006420 2018-04-09 BIENNIAL STATEMENT 2017-09-01
161103007498 2016-11-03 BIENNIAL STATEMENT 2015-09-01
130911000745 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3179593 CL VIO INVOICED 2020-05-12 260 CL - Consumer Law Violation
3003686 CL VIO CREDITED 2019-03-18 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 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:
2763.00
Total Face Value Of Loan:
2763.00
Date:
2020-05-29
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:
114300.00
Total Face Value Of Loan:
114300.00
Date:
2020-05-06
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:
2762.00
Total Face Value Of Loan:
2762.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2763
Current Approval Amount:
2763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2779.96
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2762
Current Approval Amount:
2762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2781.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State