Search icon

CURLY HAIR AND SPA SERVICES, INC

Company Details

Name: CURLY HAIR AND SPA SERVICES, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2015 (10 years ago)
Entity Number: 4829857
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 6860 AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 6860 AUSTIN STREET, Forest Hills, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CURLY HAIR AND SPA SERVICES, INC D/B/A ESTELLE HAIR STUDIO DOS Process Agent 6860 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ARAM STEPANYAN Chief Executive Officer 6860 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
BSO-23-00321 Barber Shop Owner License 2023-09-11 2027-09-11 954 Lexington Avenue, New York, NY, 10022
BSO-23-00321 DOSBARSHOPOWNER 2023-09-11 2027-09-11 954 Lexington Avenue, New York, NY, 10022
AEB-15-02974 Appearance Enhancement Business License 2015-12-11 2028-01-14 6860 Austin St Ste 7, Forest Hills, NY, 11375-4236

History

Start date End date Type Value
2023-10-19 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-18 2023-10-19 Address 6860 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2015-10-05 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-05 2018-12-18 Address 6207 84TH STREET, APT E58, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003796 2023-10-19 BIENNIAL STATEMENT 2023-10-01
181218000333 2018-12-18 CERTIFICATE OF CHANGE 2018-12-18
151005010333 2015-10-05 CERTIFICATE OF INCORPORATION 2015-10-05

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-05 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-12-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-05 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31272.00
Total Face Value Of Loan:
31272.00
Date:
2020-08-03
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:
50100.00
Total Face Value Of Loan:
160900.00
Date:
2020-04-29
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:
34630.00
Total Face Value Of Loan:
26630.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31272
Current Approval Amount:
31272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31572.51
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34630
Current Approval Amount:
26630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26954.04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State