Search icon

AC HAIR SALON INC.

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 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
2023-05-30 2023-05-30 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-05 2023-05-30 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-15 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-15 2023-05-30 Address 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150505006362 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130515000934 2013-05-15 CERTIFICATE OF INCORPORATION 2013-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-23 No data 6 1/2 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 6 1/2 ELIZABETH ST, Manhattan, NEW YORK, NY, 10013 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9596097403 2020-05-20 0202 PPP 6 1/2 ELIZABETH STREET, NEW YORK, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12644.79
Forgiveness Paid Date 2021-07-29
4378738509 2021-02-25 0202 PPS 6 1/2 Elizabeth St, New York, NY, 10013-4802
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4802
Project Congressional District NY-10
Number of Employees 3
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12664.24
Forgiveness Paid Date 2022-06-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State