Search icon

HAIR MECCA OF NY INC.

Company claim

Is this your business?

Get access!

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
2025-07-01 2025-07-01 Address 3531 149TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 149-05 NORTHERN BOULEVARD, 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)
2023-07-12 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 3531 149TH ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701049261 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16737.00
Total Face Value Of Loan:
16737.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11600.00
Total Face Value Of Loan:
11600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17222.00
Total Face Value Of Loan:
17222.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$17,222
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,497.08
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $17,222
Jobs Reported:
3
Initial Approval Amount:
$16,737
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,856.22
Servicing Lender:
Korean American Catholics FCU
Use of Proceeds:
Payroll: $16,733
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State