Search icon

HELLO GORGEOUS SI CORP

Company claim

Is this your business?

Get access!

Company Details

Name: HELLO GORGEOUS SI CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2019 (6 years ago)
Entity Number: 5576816
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 94 Delaware Avenue, Staten Island, NY, United States, 10304
Principal Address: 94, Sta, NY, United States, 10304

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
FERIDE KECICI Agent 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10304

DOS Process Agent

Name Role Address
FERIDE KECICI DOS Process Agent 94 Delaware Avenue, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
FERIDE KECICI Chief Executive Officer 94 DELAWARE AVENUE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type Date End date Address
AEB-19-01832 Appearance Enhancement Business License 2019-08-16 2027-08-16 2317 Richmond Ave, Staten Island, NY, 10314-3918
AEB-19-01832 DOSAEBUSINESS 2019-08-16 2027-08-16 2317 Richmond Ave, Staten Island, NY, 10314
AEB-19-01832 DOSAEBUSUNESS 2019-08-16 2027-08-16 2317 Richmond Ave, Staten Island, NY, 10314

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 94 Delaware Avenue, Staten Island, NY, 10304, USA (Type of address: Service of Process)
2023-06-01 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-06-01 2025-06-02 Address 94 DELAWARE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602000223 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601006632 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210706000458 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190625010079 2019-06-25 CERTIFICATE OF INCORPORATION 2019-06-25

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-31 No data PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-26
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:
27300.00
Total Face Value Of Loan:
55100.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$10,000
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,046.67
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $9,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State