Search icon

BEIJING HAIR SALON INC.

Company Details

Name: BEIJING HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796830
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 1529 Central Ave, Albany, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEIJING HAIR SALON INC. DOS Process Agent 1529 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MINGCHUN GUO Chief Executive Officer 2313 STUYVESANT DR, NISKAYUNA, NY, United States, 12309

Licenses

Number Type Date End date Address
AEB-17-02090 Appearance Enhancement Business License 2017-10-23 2025-10-23 1710 Central Ave, Albany, NY, 12205-4701
BSO-15-00391 Barber Shop Owner License 2015-07-30 2027-07-30 1710 Central Ave, Albany, NY, 12205-4701

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 2313 STUYVESANT DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2022-05-16 2023-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-29 2022-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-29 2023-07-04 Address 1526 CENTRAL AVENUE FL 2, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230704000455 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220518002789 2022-05-18 BIENNIAL STATEMENT 2021-07-01
150729010251 2015-07-29 CERTIFICATE OF INCORPORATION 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3218708409 2021-02-04 0248 PPS 1529 Central Ave Unit B, Albany, NY, 12205-5088
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4540
Loan Approval Amount (current) 4540
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 Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5088
Project Congressional District NY-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4564.63
Forgiveness Paid Date 2021-08-27
9043668110 2020-07-27 0248 PPP 1529 CENTRAL AVE UNIT B, Albany, NY, 12205-5033
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5821.74
Loan Approval Amount (current) 5821.74
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 Albany, ALBANY, NY, 12205-5033
Project Congressional District NY-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5864.49
Forgiveness Paid Date 2021-04-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State