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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 2069 BARTOW AVE, Bronx, BRONX, NY, 10475 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 2069 BARTOW AVE, Bronx, BRONX, NY, 10475 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-04 No data 2069 BARTOW AVE, Bronx, BRONX, NY, 10475 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3763118600 2021-03-17 0202 PPS 2069 Bartow Ave, Bronx, NY, 10475-4613
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-4613
Project Congressional District NY-14
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7040.27
Forgiveness Paid Date 2021-10-14
9909708209 2021-01-13 0202 PPP 2069 Bartow Ave, Bronx, NY, 10475-4613
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10475-4613
Project Congressional District NY-14
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7052.36
Forgiveness Paid Date 2021-10-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State