Search icon

AC HAIR SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AC HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2013 (12 years ago)
Entity Number: 4404057
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 6 1/2 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AC HAIR SALON INC DOS Process Agent 6 1/2 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
BO QING CAI Chief Executive Officer 6 1/2 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
21AC1560789 DOSAEBUSINESS 2014-01-03 2025-05-30 6 1/2 ELIZABETH ST, NEW YORK, NY, 10013
21AC1560789 DOSAEBUSUNESS 2014-01-03 2029-07-15 6 1/2 ELIZABETH ST, NEW YORK, NY, 10013
21AC1560789 Appearance Enhancement Business License 2013-05-30 2025-05-30 6 1/2 ELIZABETH ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-05-30 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-30 2025-05-09 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-05-30 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-30 2025-05-09 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509003736 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230530003963 2023-05-30 BIENNIAL STATEMENT 2023-05-01
211004000780 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190510060400 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170503006501 2017-05-03 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1577652 CL VIO INVOICED 2014-01-28 350 CL - Consumer Law Violation
1566891 DCA-SUS CREDITED 2014-01-22 175 Suspense Account
1550716 CL VIO CREDITED 2014-01-03 175 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-20
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$12,644.79
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,500
Jobs Reported:
3
Initial Approval Amount:
$12,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$12,664.24
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $12,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State