Search icon

TRIPLE A HAIRSTYLISTS, INC

Company Details

Name: TRIPLE A HAIRSTYLISTS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638556
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 16618 75TH AVE, FRESH MEADOWS, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEVGENIY KALENDAREV DOS Process Agent 16618 75TH AVE, FRESH MEADOWS, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
140918010163 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-02 No data 231 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 231 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-04 No data 231 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No 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
2680694 CL VIO INVOICED 2017-10-25 260 CL - Consumer Law Violation
2676605 CL VIO CREDITED 2017-10-13 175 CL - Consumer Law Violation
2666314 CL VIO CREDITED 2017-09-15 175 CL - Consumer Law Violation
2666315 OL VIO CREDITED 2017-09-15 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-07 Hearing Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2017-09-07 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218128205 2020-08-04 0202 PPP 231 Thompson St, New York, NY, 10012
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5290
Loan Approval Amount (current) 5290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5335.11
Forgiveness Paid Date 2021-06-10
5123188502 2021-02-27 0202 PPS 231 Thompson St Ground Floor, New York, NY, 10012-1369
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5022
Loan Approval Amount (current) 5022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10012-1369
Project Congressional District NY-10
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5057.29
Forgiveness Paid Date 2021-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State