Search icon

HYUN BEAUTY SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYUN BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007898
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 81-36 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-36 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
YONG S GIM Chief Executive Officer 81-36 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Type Date End date Address
21HY1042001 DOSAEBUSINESS 2014-01-03 2028-06-03 81 36 BROADWAY STORE 3, ELMHURST, NY, 11373
21HY1042001 DOSAEBUSUNESS 2014-01-03 2028-06-03 81 36 BROADWAY STORE 3, ELMHURST, NY, 11373
21HY1042001 Appearance Enhancement Business License 1996-03-25 2028-06-03 81 36 BROADWAY STORE 3, ELMHURST, NY, 11373

History

Start date End date Type Value
2002-03-01 2012-04-12 Address 219-02 NORTHERN BLVD #2F, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2000-04-18 2006-03-22 Address 41-15 50TH ST 1B, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2000-04-18 2002-03-01 Address 37-17 UNION ST 3RD FLR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1998-03-19 2000-04-18 Address 81-36 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1998-03-19 2000-04-18 Address 81-36 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200605061120 2020-06-05 BIENNIAL STATEMENT 2020-03-01
160328006278 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140311006448 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120412002813 2012-04-12 BIENNIAL STATEMENT 2012-03-01
080304003031 2008-03-04 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-08-27
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:
10400.00
Total Face Value Of Loan:
10400.00
Date:
2020-05-14
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Servicing Lender:
Metro City Bank
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State