Search icon

MODEL MODEL HAIR FASHION, INC.

Company Details

Name: MODEL MODEL HAIR FASHION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3051119
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 85 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES K KIM Chief Executive Officer 85 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
MODEL MODEL HAIR FASHION, INC. DOS Process Agent 85 HARBOR RD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 85 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 85 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2024-07-08 Address 85 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-07-08 Address 85 HARBOR RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2022-11-02 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708003645 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230707001657 2023-07-07 BIENNIAL STATEMENT 2022-05-01
200504062478 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180604006833 2018-06-04 BIENNIAL STATEMENT 2018-05-01
170303006590 2017-03-03 BIENNIAL STATEMENT 2016-05-01
150302007895 2015-03-02 BIENNIAL STATEMENT 2014-05-01
120518006089 2012-05-18 BIENNIAL STATEMENT 2012-05-01
100607002327 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080606002865 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060522002598 2006-05-22 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893977110 2020-04-14 0235 PPP 85 Harbor Road, PORT WASHINGTON, NY, 11050-2535
Loan Status Date 2021-01-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1161500
Loan Approval Amount (current) 1161500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2535
Project Congressional District NY-03
Number of Employees 73
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1167800.74
Forgiveness Paid Date 2020-11-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State