Search icon

HAIR ALLURE STUDIO CORP.

Company Details

Name: HAIR ALLURE STUDIO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2011 (14 years ago)
Entity Number: 4064892
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 529 3RD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 3RD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KAREN LAN HO TRUONG Chief Executive Officer 529 3RD AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21HA1392228 Appearance Enhancement Business License 2011-05-03 2025-05-03 529 3RD AVE, NEW YORK, NY, 10016

History

Start date End date Type Value
2011-03-09 2011-04-12 Address 525 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130325006319 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110412000837 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
110309000239 2011-03-09 CERTIFICATE OF INCORPORATION 2011-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-05 No data 529 3RD AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-07 No data 529 3RD AVE, Manhattan, NEW YORK, NY, 10016 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
172028 CL VIO INVOICED 2012-02-23 150 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8064637110 2020-04-15 0202 PPP 85-32 75th St., WOODHAVEN, NY, 11421
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 WOODHAVEN, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 812111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11352.29
Forgiveness Paid Date 2021-03-17
8617668704 2021-04-07 0202 PPS 529 3rd Ave, New York, NY, 10016-4168
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) 6582
Loan Approval Amount (current) 6582
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 New York, NEW YORK, NY, 10016-4168
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6614.25
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State