Search icon

AYURVEDA THREADING SALON INC

Company Details

Name: AYURVEDA THREADING SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2014 (11 years ago)
Entity Number: 4573123
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 40-33 JUNCTION BOULEVARD, 1FL, CORONA, NY, United States, 11368
Principal Address: 40-33 Junction Boulevard, 1FL, Corona, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYURVEDA THREADING SALON INC DOS Process Agent 40-33 JUNCTION BOULEVARD, 1FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
BAISHALI SHRESTHA Chief Executive Officer 40-33 JUNCTION BOULEVARD, 1FL, CORONA, NY, United States, 11368

Licenses

Number Type Date End date Address
AEB-14-00958 Appearance Enhancement Business License 2014-05-09 2026-08-22 4033 Junction Blvd # 1FL, Corona, NY, 11368-2121

History

Start date End date Type Value
2014-05-06 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2024-06-04 Address 40-33 JUNCTION BOULEVARD, 1FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000094 2024-06-04 BIENNIAL STATEMENT 2024-06-04
140506010353 2014-05-06 CERTIFICATE OF INCORPORATION 2014-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-01 No data 4033 JUNCTION BLVD, Queens, CORONA, NY, 11368 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
2813454 OL VIO CREDITED 2018-07-16 125 OL - Other Violation
2798651 OL VIO CREDITED 2018-06-12 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-01 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
7167987402 2020-05-15 0202 PPP 40-33 Junction Blvd, CORONA, NY, 11368-4650
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3952.5
Loan Approval Amount (current) 3952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-4650
Project Congressional District NY-14
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3981.27
Forgiveness Paid Date 2021-03-10
7313808509 2021-03-05 0202 PPS 4033 Junction Blvd Ste 1, Corona, NY, 11368-4649
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2477.85
Loan Approval Amount (current) 2477.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525604
Servicing Lender Name Everest FCU
Servicing Lender Address 74-18 37th Rd, NEW YORK CITY, NY, 11372-6532
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-4649
Project Congressional District NY-14
Number of Employees 2
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 525604
Originating Lender Name Everest FCU
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2496.85
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State