Search icon

YANI HAIR STYLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YANI HAIR STYLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (12 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
AEB-17-00337 DOSAEBUSINESS 2017-02-27 2029-06-17 1490 1st Ave, New York, NY, 10075
AEB-17-00337 DOSAEBUSUNESS 2017-02-27 2029-06-17 1490 1st Ave, New York, NY, 10075

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

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
2023-08-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2019-07-17 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
8945.00
Total Face Value Of Loan:
8945.00
Date:
2020-05-07
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:
8943.00
Total Face Value Of Loan:
8943.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,945
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,945
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,985.93
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $8,945
Jobs Reported:
3
Initial Approval Amount:
$8,943
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,943
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,035.62
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $6,707.25
Rent: $2,235.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State