Search icon

MIN KIM HAIR SALON INC.

Company Details

Name: MIN KIM HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365030
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 43-29 209TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 43-29 209TH ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-29 209TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MIN KYUNG KIM Chief Executive Officer 43-29 209TH ST, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
100528002670 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080529002922 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060519000890 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 4329 209TH ST, Queens, BAYSIDE, NY, 11361 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 4329 209TH ST, Queens, BAYSIDE, NY, 11361 No Violation Issued 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
3657024 CL VIO INVOICED 2023-06-15 150 CL - Consumer Law Violation
188566 OL VIO INVOICED 2012-08-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-14 No data PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6864308100 2020-07-22 0202 PPP 4329 209TH ST, BAYSIDE, NY, 11361-2761
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6224.17
Loan Approval Amount (current) 6224.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-2761
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 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6276.18
Forgiveness Paid Date 2021-06-01
9268948308 2021-01-30 0202 PPS 4329 209th St, Bayside, NY, 11361-2761
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6224.17
Loan Approval Amount (current) 6224.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2761
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 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6267.14
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State