Search icon

THE NEW COLORS BEAUTY SALON, INC.

Company Details

Name: THE NEW COLORS BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2004 (21 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3061876
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1798 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029
Principal Address: 1798 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1798 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
AMELIA BRUJAN Chief Executive Officer 1798 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Licenses

Number Type Date End date Address
AEB-25-00573 Appearance Enhancement Business License 2025-03-21 2029-03-21 156 E 112th St, New York, NY, 10029-2814

Filings

Filing Number Date Filed Type Effective Date
DP-2128971 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100729002670 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080910002723 2008-09-10 BIENNIAL STATEMENT 2008-06-01
040603001104 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-23 No data 156 E 112TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-29 No data 1798 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 1798 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10029 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4805948105 2020-07-17 0202 PPP 156 East 112th Street, New York, NY, 10029-2814
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10712
Loan Approval Amount (current) 10712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10029-2814
Project Congressional District NY-13
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 10810.9
Forgiveness Paid Date 2021-07-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State