Search icon

SCISSOR'S SOUND SALON, INC.

Company Details

Name: SCISSOR'S SOUND SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988899
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 248-25 NORTHERN BLVD STORE 1D, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GIN ME JANG Agent 20-21 CLINTONVILLE ST 2FL, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
GIN ME JANG DOS Process Agent 248-25 NORTHERN BLVD STORE 1D, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
GIN ME JANG Chief Executive Officer 248-25 NORTHERN BLVD STORE 1D, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date End date Address
AEB-15-03064 Appearance Enhancement Business License 2015-12-22 2028-01-22 24825 Northern Blvd Ste 1D, Little Neck, NY, 11362-1280

History

Start date End date Type Value
2010-08-25 2015-09-16 Address 150-34 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819001143 2021-08-19 BIENNIAL STATEMENT 2021-08-19
150916000331 2015-09-16 CERTIFICATE OF CHANGE 2015-09-16
100825000680 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-06 No data 24825 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-26 No data 24825 NORTHERN BLVD, Queens, LITTLE NECK, NY, 11362 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
147771 CL VIO INVOICED 2011-12-07 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083267709 2020-05-01 0202 PPP 24825 NORTHERN BLVD STE 1D, LITTLE NECK, NY, 11362
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7035
Loan Approval Amount (current) 7035
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 LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 30
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7099.35
Forgiveness Paid Date 2021-04-05
8330768408 2021-02-13 0202 PPS 24825 Northern Blvd Ste 1D, Little Neck, NY, 11362-1280
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) 5370
Loan Approval Amount (current) 5370
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 Little Neck, QUEENS, NY, 11362-1280
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5402.6
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State