Search icon

GRAMMY NY UNISEX HAIR SALON INC

Company Details

Name: GRAMMY NY UNISEX HAIR SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2010 (15 years ago)
Date of dissolution: 23 Feb 2022
Entity Number: 3983625
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 40-14 74TH STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIN HUI CHANG DOS Process Agent 40-14 74TH STREET, 1ST FLOOR, ELMHURST, NY, United States, 11373

Agent

Name Role Address
MIN HUI CHANG Agent 86-18 WHITNEY AVE 2FL, ELMHURST, NY, 11373

Chief Executive Officer

Name Role Address
MIN-HUI CHANG Chief Executive Officer PAO YU TAI, 40-14 74TH STREET 1ST FLOOR, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2018-02-23 2022-07-09 Address PAO YU TAI, 40-14 74TH STREET 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2014-08-12 2018-02-23 Address 40-14 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2014-08-12 2022-07-09 Address 40-14 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2014-08-12 2018-02-23 Address 40-14 74TH STREET, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2013-12-27 2014-08-12 Address 40-14 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-11-06 2014-08-12 Address 86-18 WHITNEY AVE, 2 FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-11-06 2014-08-12 Address 86-18 WHITNEY AVE, 2ND FLR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-10-19 2022-07-09 Address 86-18 WHITNEY AVE 2FL, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2010-09-09 2010-10-19 Address 86-18 WHITNEY AVE 2 FLOOR, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2010-09-09 2013-12-27 Address 86-18 WHITNE AVE 2 FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220709000694 2022-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-23
200821060098 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180807006097 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180223002034 2018-02-23 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160802006011 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140812006014 2014-08-12 BIENNIAL STATEMENT 2014-08-01
131227000469 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
121106002360 2012-11-06 BIENNIAL STATEMENT 2012-08-01
101019000512 2010-10-19 CERTIFICATE OF CHANGE 2010-10-19
100909000441 2010-09-09 CERTIFICATE OF CHANGE 2010-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-01 No data 4014 74TH ST, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-09 No data 4014 74TH ST, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505567809 2020-05-24 0202 PPP 4014 74th Street, elmhurst, NY, 11373
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8077
Loan Approval Amount (current) 8077
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8194.5
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State