Search icon

I. TOP HAIR, INC.

Company Details

Name: I. TOP HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075315
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-18 150TH PLACE 2FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. TOP HAIR, INC. DOS Process Agent 35-18 150TH PLACE 2FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SEUNG SOON SONG Chief Executive Officer 35-18 150TH PLACE 2FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-05-25 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-31 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-31 2024-12-02 Address 29-24 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006795 2024-12-02 BIENNIAL STATEMENT 2024-12-02
110331000287 2011-03-31 CERTIFICATE OF INCORPORATION 2011-03-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-25 No data 2924 UNION ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-14 No data 2924 UNION ST, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-20 No data 2924 UNION ST, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-24 No data 2924 UNION ST, Queens, FLUSHING, NY, 11354 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
2604225 CL VIO INVOICED 2017-05-05 260 CL - Consumer Law Violation
2552909 CL VIO CREDITED 2017-02-15 350 CL - Consumer Law Violation
2543839 CL VIO CREDITED 2017-01-31 175 CL - Consumer Law Violation
2533732 CL VIO CREDITED 2017-01-17 175 CL - Consumer Law Violation
2533733 OL VIO CREDITED 2017-01-17 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-20 Hearing Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2016-12-20 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159938607 2021-03-20 0202 PPP 2924 Union St, Flushing, NY, 11354-2201
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7025
Loan Approval Amount (current) 7025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2201
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7050.21
Forgiveness Paid Date 2021-08-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State