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 DOSAEBUSINESS 2014-01-03 2026-08-17 4235 MAIN ST STE CB, FLUSHING, NY, 11355
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
2023-10-13 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2025-04-25 Address 133-27 39th ave unit 12n, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-10-13 2025-04-25 Address 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
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 2016-03-01 Address 478 6TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425002706 2025-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-25
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

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

Date Approved:
2020-07-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6313.7
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6321.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State