Search icon

HISAKO SALON CHELSEA INC.

Company Details

Name: HISAKO SALON CHELSEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2012 (12 years ago)
Date of dissolution: 20 Sep 2021
Entity Number: 4330466
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 170 WEST 23RD #6U, NEW YORK, NY, United States, 10011
Principal Address: 170 WEST 23RD ST #6U, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HISAKO SALON CHELSEA INC. DOS Process Agent 170 WEST 23RD #6U, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HISAKO WATANABE Chief Executive Officer 170 WEST 23RD ST #6U, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-12-07 2022-04-14 Address 170 WEST 23RD ST #6U, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-12-07 2022-04-14 Address 170 WEST 23RD #6U, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-10 2020-12-07 Address 183 7TH AVE., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-12-10 2021-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-10 2020-12-07 Address 183 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414003074 2021-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-20
201207060570 2020-12-07 BIENNIAL STATEMENT 2020-12-01
141210006600 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121210000607 2012-12-10 CERTIFICATE OF INCORPORATION 2012-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2217660 OL VIO INVOICED 2015-11-17 125 OL - Other Violation
2217659 CL VIO INVOICED 2015-11-17 175 CL - Consumer Law Violation
1572845 CL VIO INVOICED 2014-01-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-09 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-11-09 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-01-08 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26755.00
Total Face Value Of Loan:
26755.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26755
Current Approval Amount:
26755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26994.62

Date of last update: 26 Mar 2025

Sources: New York Secretary of State