Search icon

HONG KONG STEVEN BEAUTY SALON INC.

Company Details

Name: HONG KONG STEVEN BEAUTY SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 4292956
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 90-40 CORONA AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90-40 CORONA AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Type Date End date Address
BSO-16-00442 Barber Shop Owner License 2016-09-18 2024-09-18 9040 Corona Ave, Elmhurst, NY, 11373-4047
21HO1438419 Appearance Enhancement Business License 2012-10-18 2024-10-18 90 40 CORONA AVE, ELMHURST, NY, 11373

History

Start date End date Type Value
2012-09-07 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-07 2024-10-07 Address 90-40 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007003580 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
120907000259 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-06 No data 9040 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 9040 CORONA AVE, Queens, ELMHURST, NY, 11373 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
209053 OL VIO INVOICED 2013-07-17 400 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4769077404 2020-05-11 0202 PPP 90-40 Corona Avenue, Elmhurst, NY, 11373
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Asian
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 6577.29
Forgiveness Paid Date 2021-07-21
8949448301 2021-01-30 0202 PPS 9040 Corona Ave, Elmhurst, NY, 11373-4047
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4047
Project Congressional District NY-06
Number of Employees 3
NAICS code 812990
Borrower Race Asian
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 6542.38
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State