Search icon

NYC HAIRDRESSING, INC.

Company Details

Name: NYC HAIRDRESSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999353
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 589 5TH AVE, 48TH ST 15TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD TAN Chief Executive Officer 589 5TH AVE, 48TH ST 15TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 5TH AVE, 48TH ST 15TH FL, NEW YORK, NY, United States, 10017

Licenses

Number Type Date End date Address
21NY1194568 Appearance Enhancement Business License 2004-03-01 2024-08-21 605 5th avenue 4th floor, new york, NY, 10017

History

Start date End date Type Value
2004-01-13 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-13 2008-03-21 Address 589 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321002093 2008-03-21 BIENNIAL STATEMENT 2008-01-01
040113000559 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-01 No data 589 5TH AVE, Manhattan, NEW YORK, NY, 10017 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
187859 OL VIO INVOICED 2012-09-07 625 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061537700 2020-05-01 0202 PPP ATTN INK FOR HAIR 605 5TH AVE FL 4, NEW YORK, NY, 10017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24627
Loan Approval Amount (current) 24627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24855.61
Forgiveness Paid Date 2021-04-08
4361588407 2021-02-06 0202 PPS 605 5th Ave Fl 4, New York, NY, 10017-8250
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24627
Loan Approval Amount (current) 24627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-8250
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24801.97
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State