Search icon

EUNHA HAIR INC.

Company Details

Name: EUNHA HAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2014 (10 years ago)
Entity Number: 4671427
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 209-35 NORTHERN BLVD., SUITE 103, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209-35 NORTHERN BLVD., SUITE 103, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
AEB-15-00935 Appearance Enhancement Business License 2015-04-16 2027-06-06 20927 Northern Blvd, Bayside, NY, 11361-3152

Filings

Filing Number Date Filed Type Effective Date
141125010055 2014-11-25 CERTIFICATE OF INCORPORATION 2014-11-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 20927 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 20927 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-04 No data 20927 NORTHERN BLVD, Queens, BAYSIDE, NY, 11361 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
2212988 CL VIO INVOICED 2015-11-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-11-04 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE 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
8519827900 2020-06-18 0202 PPP 209-27 Northern Blvd, Bayside, NY, 11361-2541
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5708
Loan Approval Amount (current) 5708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2541
Project Congressional District NY-06
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5773.52
Forgiveness Paid Date 2021-08-13
5180718404 2021-02-08 0202 PPS 20927 Northern Blvd, Bayside, NY, 11361-3152
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707
Loan Approval Amount (current) 5707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3152
Project Congressional District NY-06
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5777.99
Forgiveness Paid Date 2022-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State