Search icon

HAIR MODE INC.

Company Details

Name: HAIR MODE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901681
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-27 39th ave unit 12n, FLUSHING, NY, United States, 11354
Principal Address: 478 6TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-27 39th ave unit 12n, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WEI QING DONG Chief Executive Officer 478 6TH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21HA1172720 Appearance Enhancement Business License 2003-06-25 2026-08-17 4235 MAIN ST STE CB, FLUSHING, NY, 11355

History

Start date End date Type Value
2016-03-01 2023-10-13 Address 4235 MAIN ST STE CB, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2005-06-22 2023-10-13 Address 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2005-06-22 2016-03-01 Address 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-02 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-02 2005-06-22 Address 478 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002593 2023-10-13 CERTIFICATE OF CHANGE BY ENTITY 2023-10-13
160301000322 2016-03-01 CERTIFICATE OF CHANGE 2016-03-01
130514002166 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110603002731 2011-06-03 BIENNIAL STATEMENT 2011-05-01
070524002602 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050622002500 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030502000260 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-23 No data 4235 MAIN ST, Queens, FLUSHING, NY, 11355 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-11 No data 4235 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-24 No data 478 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10011 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
147886 CL VIO INVOICED 2011-12-14 125 CL - Consumer Law Violation
122635 CL VIO INVOICED 2011-02-09 62.5 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331528103 2020-07-25 0202 PPP 4235 MAIN ST STE CB, FLUSHING, NY, 11355-3855
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 FLUSHING, QUEENS, NY, 11355-3855
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6313.7
Forgiveness Paid Date 2021-08-05
8554418505 2021-03-10 0202 PPS 4235 Main St Ste Cb, Flushing, NY, 11355-3958
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Flushing, QUEENS, NY, 11355-3958
Project Congressional District NY-06
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6321.75
Forgiveness Paid Date 2022-05-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State