Search icon

A&E HAIR CONCEPTS, LTD.

Company Details

Name: A&E HAIR CONCEPTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2006 (19 years ago)
Date of dissolution: 09 Feb 2007
Entity Number: 3425430
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 63-44 108TH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-44 108TH STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
21A&1271674 Appearance Enhancement Business License 2007-04-18 2025-04-18 6403 108th St, Forest Hills, NY, 11375-1603

Filings

Filing Number Date Filed Type Effective Date
070209000528 2007-02-09 CERTIFICATE OF DISSOLUTION 2007-02-09
061017000640 2006-10-17 CERTIFICATE OF INCORPORATION 2006-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8243958408 2021-02-13 0202 PPP 6344 108th St, Forest Hills, NY, 11375-1350
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31840
Loan Approval Amount (current) 31840
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 Forest Hills, QUEENS, NY, 11375-1350
Project Congressional District NY-06
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32197.1
Forgiveness Paid Date 2022-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State