Search icon

COIF HAIR SALON & SPA INC

Company claim

Is this your business?

Get access!

Company Details

Name: COIF HAIR SALON & SPA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753624
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 3116 DITMARS BLVD, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YONGYUE LI Agent 139-09 34RD # D5, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
COIF HAIR SALON & SPA INC DOS Process Agent 3116 DITMARS BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
YONGYUE LI Chief Executive Officer 3116 DITMARS BLVD, ASTORIA, NY, United States, 11105

Licenses

Number Type Date End date Address
AEB-17-01665 Appearance Enhancement Business License 2017-08-18 2025-08-18 3116 Ditmars Blvd, Astoria, NY, 11105-2306
AEB-17-01665 DOSAEBUSINESS 2017-08-18 2025-08-18 3116 Ditmars Blvd, Astoria, NY, 11105

History

Start date End date Type Value
2025-05-23 2025-05-23 Address 3116 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-05-23 Address 3116 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-05-16 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2025-05-23 Address 3116 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-16 2025-05-23 Address 139-09 34RD # D5, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250523002054 2025-05-23 BIENNIAL STATEMENT 2025-05-23
230516002512 2023-05-16 BIENNIAL STATEMENT 2023-05-01
150505010239 2015-05-05 CERTIFICATE OF INCORPORATION 2015-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2146392 CL VIO CREDITED 2015-08-06 175 CL - Consumer Law Violation
2146393 CL VIO INVOICED 2015-08-06 175 CL - Consumer Law Violation
2122103 OL VIO CREDITED 2015-07-08 125 OL - Other Violation
2122102 CL VIO CREDITED 2015-07-08 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-06-29 Settlement (Pre-Hearing) PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2015-06-29 Settlement (Pre-Hearing) 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:
2021-03-23
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:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2020-06-26
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:
4800.00
Total Face Value Of Loan:
4800.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State