Search icon

N1 NEW HAIR SALON INC

Company Details

Name: N1 NEW HAIR SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2015 (10 years ago)
Date of dissolution: 12 Mar 2024
Entity Number: 4726760
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 82-47 BROADWAY, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-47 BROADWAY, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
XIUZHEN LIN Chief Executive Officer 82-47 BROADWAY, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2019-01-23 2024-03-21 Address 82-47 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2019-01-23 2024-03-21 Address 82-47 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2015-03-17 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-17 2019-01-23 Address 36-09 MAIN ST C3, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000091 2024-03-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-12
190123060543 2019-01-23 BIENNIAL STATEMENT 2017-03-01
150317010091 2015-03-17 CERTIFICATE OF INCORPORATION 2015-03-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2706657 CL VIO INVOICED 2017-12-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-29 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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
9542.00
Total Face Value Of Loan:
9542.00
Date:
2020-05-11
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:
13125.00
Total Face Value Of Loan:
13125.00
Date:
2020-04-27
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

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9542
Current Approval Amount:
9542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9610.58
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13125
Current Approval Amount:
13125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13239.69

Date of last update: 25 Mar 2025

Sources: New York Secretary of State