Search icon

NEW CONCEPT BEAUTY SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW CONCEPT BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2010 (15 years ago)
Date of dissolution: 15 Jan 2025
Entity Number: 4026804
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5405 7TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 8650 24TH AVENUE, 2F, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CONCEPT BEAUTY SALON INC. DOS Process Agent 5405 7TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HUAN YAN ZHU Chief Executive Officer 5405 7TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date End date Address
21NE1378494 DOSAEBUSINESS 2014-01-03 2025-06-14 5405 7TH AVE, BROOKLYN, NY, 11220
21NE1378494 Appearance Enhancement Business License 2010-12-21 2025-06-14 5405 7TH AVE, BROOKLYN, NY, 11220

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-22 Address 5405 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2024-10-24 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-22 Address 5405 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250122000082 2025-01-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-15
241024003454 2024-10-24 BIENNIAL STATEMENT 2024-10-24
181213006304 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161206007075 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141203007299 2014-12-03 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182461 OL VIO INVOICED 2012-12-10 1000 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State