Search icon

MEI SHING BARBER SHOP, INC.

Company Details

Name: MEI SHING BARBER SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1987 (38 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 1163273
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 109 HESTER ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO ZHEN BAO Chief Executive Officer 109 HESTER ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 HESTER ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
18ME4076783 Barber Shop Owner License 2021-04-25 2025-04-25 109 HESTER ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2020-10-05 2024-08-06 Address 109 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-04-06 2024-08-06 Address 109 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1999-04-06 2020-10-05 Address 109 HESTER ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-11-09 1999-04-06 Address 109 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1992-11-09 1999-04-06 Address 109 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1992-11-09 1999-04-06 Address 109 HESTER STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1987-04-16 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-16 1992-11-09 Address 109 HESTER STREET, G/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001925 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
201005062676 2020-10-05 BIENNIAL STATEMENT 2019-04-01
030606002709 2003-06-06 BIENNIAL STATEMENT 2003-04-01
990406002632 1999-04-06 BIENNIAL STATEMENT 1999-04-01
000045001048 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921109002508 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B484562-4 1987-04-16 CERTIFICATE OF INCORPORATION 1987-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-31 No data 109 HESTER ST, Manhattan, NEW YORK, NY, 10002 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
2884271 CL VIO CREDITED 2018-09-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867447302 2020-04-30 0202 PPP 109 Hester Street, New York, NY, 10002
Loan Status Date 2021-11-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5123
Loan Approval Amount (current) 5123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2906768404 2021-02-04 0202 PPS 109 Hester St, New York, NY, 10002-5203
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4999
Loan Approval Amount (current) 4999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5203
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 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5064.88
Forgiveness Paid Date 2022-06-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State