Search icon

NEW PASSION HAIR SALON INC.

Company Details

Name: NEW PASSION HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088644
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-09 BROADWAY, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENG HENG LIEW Chief Executive Officer 34-09 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
NEW PASSION HAIR SALON INC DOS Process Agent 34-09 BROADWAY, ASTORIA, NY, United States, 11106

Licenses

Number Type Date End date Address
21NE1397331 DOSAEBUSINESS 2014-01-03 2025-06-28 34 09 BROADWAY, ASTORIA, NY, 11106
21NE1397331 Appearance Enhancement Business License 2011-06-28 2025-06-28 34 09 BROADWAY, ASTORIA, NY, 11106

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 34-09 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-09 Address 34-09 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2023-05-31 2023-05-31 Address 34-09 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-09 Address 34-09 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250509003621 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230531001493 2023-05-31 BIENNIAL STATEMENT 2023-05-01
210930002450 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190510060423 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170505006147 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-15 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data No data
2023-09-12 Pleaded 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 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13208.00
Total Face Value Of Loan:
13208.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13208.00
Total Face Value Of Loan:
13208.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13208
Current Approval Amount:
13208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13385.31
Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13208
Current Approval Amount:
13208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13340.8

Date of last update: 27 Mar 2025

Sources: New York Secretary of State