Search icon

NEW BELL HAIR INC.

Company Details

Name: NEW BELL HAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4195926
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 45-37A BELL BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 45-37 BELL BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG HEE CHUNG Chief Executive Officer 45-37A BELL BLVD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-37A BELL BLVD., BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
21NE1417827 Appearance Enhancement Business License 2012-03-26 2028-03-26 45 37A BELL BLVD, BAYSIDE, NY, 11361

Filings

Filing Number Date Filed Type Effective Date
140402002460 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120131000253 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 4537A BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 4537A BELL BLVD, Queens, BAYSIDE, NY, 11361 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-05 No data 4537A BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-02 No data 4537A BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153568403 2021-02-01 0202 PPS 4537A Bell Blvd, Bayside, NY, 11361-3364
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4333
Loan Approval Amount (current) 4333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3364
Project Congressional District NY-06
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4374.4
Forgiveness Paid Date 2022-01-19
2792537900 2020-06-12 0202 PPP 47-47 Bell Boulevard, Bayside, NY, 11361-1059
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4332
Loan Approval Amount (current) 4332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1059
Project Congressional District NY-03
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4374.01
Forgiveness Paid Date 2021-06-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State