Search icon

SHAPELY LADY BEAUTY SALON, INC.

Company Details

Name: SHAPELY LADY BEAUTY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2014 (10 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 4666070
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 75 EAST BROADWAY, #113, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAPELY LADY BEAUTY SALON, INC. DOS Process Agent 75 EAST BROADWAY, #113, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
HUI LIN WU Chief Executive Officer 75 EAST BROADWAY, #113, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-11-24 2025-02-04 Address 75 EAST BROADWAY, #113, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2016-11-30 2025-02-04 Address 75 EAST BROADWAY, #113, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-11-13 2020-11-24 Address 75 EAST BROADWAY, #113, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-11-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204001220 2025-02-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-03
201124060227 2020-11-24 BIENNIAL STATEMENT 2020-11-01
161130006118 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141113000954 2014-11-13 CERTIFICATE OF INCORPORATION 2014-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-06 No data 75 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-23 No data 75 E BROADWAY, Manhattan, NEW YORK, NY, 10002 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
3116610 CL VIO INVOICED 2019-11-18 175 CL - Consumer Law Violation
2203651 CL VIO INVOICED 2015-10-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-06 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2015-10-23 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328798208 2020-08-04 0202 PPP 75 East Broadway Suite 113, New York, NY, 10002-6007
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6997408600 2021-03-23 0202 PPS 75 E Broadway, New York, NY, 10002-6007
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6667
Loan Approval Amount (current) 6667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State