Search icon

CITY CURL STUDIO INC

Company Details

Name: CITY CURL STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063280
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 418 MONTREAL AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MELISSA HERNANDEZ DOS Process Agent 418 MONTREAL AVE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
MELISSA HERNANDEZ Chief Executive Officer 418 MONTREAL AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 418 MONTREAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 23 NAVY PIER COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 692 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2019-01-09 2025-02-13 Address 692 BAY STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2017-01-06 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2017-01-06 2025-02-13 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213001836 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230123002623 2023-01-23 BIENNIAL STATEMENT 2023-01-01
190109060917 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106010002 2017-01-06 CERTIFICATE OF INCORPORATION 2017-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-25 No data 692 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-12 No data 692 BAY ST, Staten Island, STATEN ISLAND, NY, 10304 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
3038481 CL VIO INVOICED 2019-05-22 350 CL - Consumer Law Violation
3021833 CL VIO CREDITED 2019-04-24 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-12 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-04-12 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-04-12 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3793757108 2020-04-12 0202 PPP 692 BAY ST, STATEN ISLAND, NY, 10304-3830
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4330
Loan Approval Amount (current) 4330
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-3830
Project Congressional District NY-11
Number of Employees 2
NAICS code 812112
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 4359.71
Forgiveness Paid Date 2020-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State