Search icon

Q HAIR L.L.C.

Company Details

Name: Q HAIR L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2002 (23 years ago)
Entity Number: 2800121
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 209 MULBERRY ST. APT 3B, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
Q HAIR, L.L.C. 401K PROFIT SHARING PLAN 2010 550793488 2011-07-25 Q HAIR, L.L.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446120
Sponsor’s telephone number 2126148729
Plan sponsor’s address 19 BLEECKER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 550793488
Plan administrator’s name Q HAIR, L.L.C.
Plan administrator’s address 19 BLEECKER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2126148729

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing SIMON WEN
Q HAIR, L.L.C. 401K PROFIT SHARING PLAN 2010 550793488 2011-07-14 Q HAIR, L.L.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446120
Sponsor’s telephone number 2126148729
Plan sponsor’s address 19 BLEECKER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 550793488
Plan administrator’s name Q HAIR, L.L.C.
Plan administrator’s address 19 BLEECKER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2126148729
Q HAIR, L.L.C. 401K PROFIT SHARING PLAN 2009 550793488 2010-10-14 Q HAIR, L.L.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446120
Sponsor’s telephone number 2126148729
Plan sponsor’s address 19 BLEECKER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 550793488
Plan administrator’s name Q HAIR, L.L.C.
Plan administrator’s address 19 BLEECKER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2126148729

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing SIMON WEN
Q HAIR, L.L.C. 401K PROFIT SHARING PLAN 2009 550793488 2010-10-14 Q HAIR, L.L.C. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 446120
Sponsor’s telephone number 2126148729
Plan sponsor’s address 19 BLEECKER STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 550793488
Plan administrator’s name Q HAIR, L.L.C.
Plan administrator’s address 19 BLEECKER STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2126148729

DOS Process Agent

Name Role Address
Q HAIR L.L.C. DOS Process Agent 209 MULBERRY ST. APT 3B, NEW YORK, NY, United States, 10012

Licenses

Number Type Date End date Address
21Q 1155768 Appearance Enhancement Business License 2002-09-16 2028-09-16 139 NORFOLK ST, NEW YORK, NY, 10002

History

Start date End date Type Value
2016-08-24 2024-07-02 Address 209 MULBERRY ST. APT 3B, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-08-13 2016-08-24 Address 209 MULBERRY ST. APT 3B, NEW YORK, NY, 10012, 4582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002844 2024-07-02 BIENNIAL STATEMENT 2024-07-02
200806060969 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180808006440 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160824006033 2016-08-24 BIENNIAL STATEMENT 2016-08-01
140806006052 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120810006040 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100812002194 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080731002069 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060728002034 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040728002285 2004-07-28 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396688308 2021-01-28 0202 PPS 209 Mulberry St Apt 3B, New York, NY, 10012-4582
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19965
Loan Approval Amount (current) 19965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-4582
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20093.54
Forgiveness Paid Date 2021-09-22
8327417901 2020-06-18 0202 PPP 209 MULBERRY ST APT 3B, NEW YORK, NY, 10012-4511
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19964
Loan Approval Amount (current) 19964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-4511
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20113.32
Forgiveness Paid Date 2021-03-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State