Search icon

P & J BEAUTY SALON, INC.

Company Details

Name: P & J BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2008 (17 years ago)
Date of dissolution: 04 May 2022
Entity Number: 3612217
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-73 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-73 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHANGJIE PIAO Chief Executive Officer 16-73 ROOSEVELT AVENUE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-05-10 2022-05-05 Address 16-73 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-05-10 2022-05-05 Address 136-73 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-01-03 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-03 2012-05-10 Address 136-73 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505000255 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
140225002044 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120510002239 2012-05-10 BIENNIAL STATEMENT 2012-01-01
080103000727 2008-01-03 CERTIFICATE OF INCORPORATION 2008-01-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927320 CL VIO INVOICED 2018-11-08 350 CL - Consumer Law Violation
205818 OL VIO INVOICED 2013-08-29 250 OL - Other Violation
187419 OL VIO INVOICED 2012-06-06 150 OL - Other Violation
126690 CL VIO INVOICED 2011-01-26 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-10-30 Pleaded FAILED TO POST PRICE LIST 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
18112.07
Total Face Value Of Loan:
18112.07

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18112.07
Current Approval Amount:
18112.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18283.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State