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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-24 No data 183 7TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-09 No data 183 7TH AVE, Manhattan, NEW YORK, NY, 10011 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-08 No data 183 7TH AVE, Manhattan, NEW YORK, NY, 10011 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1210987706 2020-05-01 0202 PPP 183 7TH AVE, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26755
Loan Approval Amount (current) 26755
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26994.62
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State