Search icon

PRINCESS COLOR HAIR SALON INC.

Company Details

Name: PRINCESS COLOR HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2015 (10 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 4699651
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 47-42 BELL BLVD, 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 47-42 BELL BLVD, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
AEB-17-00072 Appearance Enhancement Business License 2017-01-11 2025-01-11 4742 Bell Blvd, Bayside, NY, 11361-3334

History

Start date End date Type Value
2016-02-09 2022-04-28 Address 47-42 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-01-23 2022-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-23 2016-02-09 Address 3947 48TH AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003058 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
160209000194 2016-02-09 CERTIFICATE OF CHANGE 2016-02-09
160120000625 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20
150123010327 2015-01-23 CERTIFICATE OF INCORPORATION 2015-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 4742 BELL 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
2580172 OL VIO CREDITED 2017-03-24 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-08 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288478003 2020-06-27 0202 PPP 4742 BELL BLVD, BAYSIDE, NY, 11361-3334
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5899
Loan Approval Amount (current) 5899
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 N
Business Age Description Unanswered
Project Address BAYSIDE, QUEENS, NY, 11361-3334
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5989.51
Forgiveness Paid Date 2022-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State