Search icon

RAWAJ EYEBROW THREADING INC

Company claim

Is this your business?

Get access!

Company Details

Name: RAWAJ EYEBROW THREADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2015 (10 years ago)
Entity Number: 4848652
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1250 HYLAND BLVD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAZIA KALAIR Chief Executive Officer 1250 HYLAND BLVD, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
RAWAJ EYEBROW THREADING INC DOS Process Agent 1250 HYLAND BLVD, STATEN ISLAND, NY, United States, 10305

Licenses

Number Type Date End date Address
AEB-22-02418 Appearance Enhancement Business License 2022-12-23 2026-12-23 1250 hyland blvd, Staten Island, NY, 10305
AEB-22-02418 DOSAEBUSINESS 2022-12-23 2026-12-23 1250 hyland blvd, Staten Island, NY, 10305
AEB-22-02418 DOSAEBUSUNESS 2022-12-23 2026-12-23 1250 hyland blvd, Staten Island, NY, 10305

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1250 HYLAND BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2022-11-23 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-09 2025-02-12 Address 1250 HYLAND BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2018-04-09 2025-02-12 Address 1250 HYLAND BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2015-11-12 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212001940 2025-02-12 BIENNIAL STATEMENT 2025-02-12
191114060215 2019-11-14 BIENNIAL STATEMENT 2019-11-01
180409006449 2018-04-09 BIENNIAL STATEMENT 2017-11-01
151112010375 2015-11-12 CERTIFICATE OF INCORPORATION 2015-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3039892 CL VIO INVOICED 2019-05-28 260 CL - Consumer Law Violation
2951133 CL VIO CREDITED 2018-12-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-14 No data PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 1

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State