Search icon

LA MIRAGE UNISEX SALON INC.

Company Details

Name: LA MIRAGE UNISEX SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2007 (17 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 3592536
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 73-26 BELL BOULEVARD, BAYSIDE, NY, United States, 11364
Principal Address: 73-26 BELL BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LA MIRAGE UNISEX SALON INC. DOS Process Agent 73-26 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
BORIS IBRAGIMOV Chief Executive Officer 73-26 BELL BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2014-07-22 2023-08-10 Address 73-26 BELL BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2014-07-22 2023-08-10 Address 73-26 BELL BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2009-11-20 2014-07-22 Address 73-26 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2009-11-20 2014-07-22 Address 73-26 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2007-11-13 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-13 2014-07-22 Address 73-26 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810002222 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
140722006219 2014-07-22 BIENNIAL STATEMENT 2013-11-01
111221002900 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091120002840 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071113000537 2007-11-13 CERTIFICATE OF INCORPORATION 2007-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-28 No data 7326 BELL BLVD, Queens, BAYSIDE, NY, 11364 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
1046710 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
175777 LL VIO INVOICED 2012-09-18 575 LL - License Violation
340321 CNV_SI INVOICED 2012-08-22 20 SI - Certificate of Inspection fee (scales)
1046711 RENEWAL INVOICED 2011-05-26 340 Secondhand Dealer General License Renewal Fee
1001967 LICENSE INVOICED 2010-04-06 255 Secondhand Dealer General License Fee
1001966 FINGERPRINT INVOICED 2010-04-05 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710667910 2020-06-16 0202 PPP 73-26 Bell Boulevard, Bayside, NY, 11364-1202
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29565
Loan Approval Amount (current) 29565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11364-1202
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 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29854.08
Forgiveness Paid Date 2021-06-08
3949048405 2021-02-05 0202 PPS 7326 Bell Blvd, Bayside, NY, 11364-2930
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29565
Loan Approval Amount (current) 29565
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 Bayside, QUEENS, NY, 11364-2930
Project Congressional District NY-06
Number of Employees 7
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 29768.62
Forgiveness Paid Date 2021-10-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State