Search icon

HAIR MECCA OF NY INC.

Company Details

Name: HAIR MECCA OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2007 (18 years ago)
Entity Number: 3546171
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3531 149th St., FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUN KEUM OH Chief Executive Officer 3531 149TH ST., FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HAIR MECCA OF NY INC. DOS Process Agent 3531 149th St., FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 3531 149TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 149-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 149-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-07-12 Address 3531 149TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-07-12 Address 149-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-07-12 Address 3531 149th St., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-06-01 2023-06-01 Address 3531 149TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-07-21 2023-06-01 Address 149-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-07-21 2023-06-01 Address 149-05 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712001659 2023-07-12 BIENNIAL STATEMENT 2023-07-01
230601006370 2023-06-01 BIENNIAL STATEMENT 2021-07-01
110721002552 2011-07-21 BIENNIAL STATEMENT 2011-07-01
070720000835 2007-07-20 CERTIFICATE OF INCORPORATION 2007-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-06 No data 3531 149TH ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-08 No data 3531 149TH ST, Queens, FLUSHING, NY, 11354 Fail 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
2364699 CL VIO INVOICED 2016-06-15 175 CL - Consumer Law Violation
2309763 DCA-SUS CREDITED 2016-03-28 170 Suspense Account
2279904 CL VIO CREDITED 2016-02-18 175 CL - Consumer Law Violation
146135 CL VIO INVOICED 2011-03-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-08 No data NO RECEIPT GIVEN UPON REQUEST 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
5093007300 2020-04-30 0202 PPP 3531 149TH ST, FLUSHING, NY, 11354
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17222
Loan Approval Amount (current) 17222
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 N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17497.08
Forgiveness Paid Date 2021-12-14
6290358605 2021-03-23 0202 PPS 3531 149th St, Flushing, NY, 11354-3740
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16737
Loan Approval Amount (current) 16737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-3740
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16856.22
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State