Search icon

YO YO BEAUTY SALON (II) INC.

Company Details

Name: YO YO BEAUTY SALON (II) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2011 (14 years ago)
Date of dissolution: 19 Jan 2022
Entity Number: 4142316
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 217 EAST 86TH ST., (FRONT STORE), NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 EAST 86TH ST., (FRONT STORE), NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2011-09-15 2022-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-15 2022-06-18 Address 217 EAST 86TH ST., (FRONT STORE), NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220618000803 2022-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-19
110915000415 2011-09-15 CERTIFICATE OF INCORPORATION 2011-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-30 No data 1217 1ST AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 1217 1ST AVE, Manhattan, NEW YORK, NY, 10065 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
1604242 CL VIO CREDITED 2014-02-27 175 CL - Consumer Law Violation
1604243 CL VIO INVOICED 2014-02-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-23 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 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2976697700 2020-05-01 0202 PPP 10232 65TH AVE APT B32, FOREST HILLS, NY, 11375
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 14765.54
Forgiveness Paid Date 2021-04-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State