Search icon

HAIR PLAZA OF BARTOW, INC.

Company Details

Name: HAIR PLAZA OF BARTOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1999 (26 years ago)
Date of dissolution: 18 Jul 2023
Entity Number: 2381870
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-01 MAIN STREET, SUITE #402, FLUSHING, NY, United States, 11354
Principal Address: 20-69 BARTOW AVE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINKY HONG Chief Executive Officer 20-69 BARTOW AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-01 MAIN STREET, SUITE #402, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-07-18 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-15 2023-09-05 Address 20-69 BARTOW AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1999-05-25 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-25 2023-09-05 Address 39-01 MAIN STREET, SUITE #402, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905002549 2023-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-18
030515002526 2003-05-15 BIENNIAL STATEMENT 2003-05-01
990525000008 1999-05-25 CERTIFICATE OF INCORPORATION 1999-05-25

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2021-01-23
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:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-06-23
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:
3462.00
Total Face Value Of Loan:
0.00
Date:
2020-06-11
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:
85300.00
Total Face Value Of Loan:
85300.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7040.27
Date Approved:
2021-01-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7052.36

Date of last update: 31 Mar 2025

Sources: New York Secretary of State