Search icon

MEHAK BEAUTY PARLOUR INC.

Company Details

Name: MEHAK BEAUTY PARLOUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2580163
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-13 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004
Principal Address: 257-20 80TH AVE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-13 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
AMARYEET KAUR Chief Executive Officer 260-13 HILLSIDE AVE, FLORAL PARK, NY, United States, 11004

Licenses

Number Type Date End date Address
AEB-23-01645 Appearance Enhancement Business License 2023-08-17 2027-08-17 8783 Sutphin Blvd, Jamaica, NY, 11435-3343

Filings

Filing Number Date Filed Type Effective Date
050207002519 2005-02-07 BIENNIAL STATEMENT 2004-12-01
001204000662 2000-12-04 CERTIFICATE OF INCORPORATION 2000-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-27 No data 26013 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 24807 UNION TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-23 No data 26031 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-20 No data 24807 UNION TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued 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
8763157107 2020-04-15 0202 PPP 26013 Hillside Avenue, FLORAL PARK, NY, 11004-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20318
Loan Approval Amount (current) 20318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20547.14
Forgiveness Paid Date 2021-06-10
2720808503 2021-02-22 0202 PPS 26013 Hillside Ave, Floral Park, NY, 11004-1707
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20317
Loan Approval Amount (current) 20317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1707
Project Congressional District NY-03
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State