Search icon

YANI HAIR STYLE, INC.

Company Details

Name: YANI HAIR STYLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4484653
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1490 1st ave, NEW YORK, NY, United States, 10075
Principal Address: 1952 first ave apt 11g, new york, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YANIRIS FERNANDEZ Chief Executive Officer 1952 FIRST AVE APT 11G, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1490 1st ave, NEW YORK, NY, United States, 10075

Licenses

Number Type Date End date Address
AEB-17-00337 Appearance Enhancement Business License 2017-02-27 2025-02-27 1490 1st Ave, New York, NY, 10075-2346

History

Start date End date Type Value
2013-11-08 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-08 2025-02-12 Address 341 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004367 2025-02-12 BIENNIAL STATEMENT 2025-02-12
131108010091 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-17 No data 1490 1ST AVE, Manhattan, NEW YORK, NY, 10075 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
3066812 OL VIO CREDITED 2019-07-29 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9656198506 2021-03-12 0202 PPS 1490 1st Ave, New York, NY, 10075-2346
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8945
Loan Approval Amount (current) 8945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10075-2346
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8985.93
Forgiveness Paid Date 2021-09-01
3628647400 2020-05-07 0202 PPP 1490 1st Ave, NEW YORK, NY, 10075
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8943
Loan Approval Amount (current) 8943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10075-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9035.62
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State