Search icon

BEIJING HAIR SALON INC.

Company claim

Is this your business?

Get access!

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
AEB-17-02090 DOSAEBUSINESS 2017-10-23 2025-10-23 1710 Central Ave, Albany, NY, 12205
AEB-17-02090 DOSAEBUSUNESS 2017-10-23 2025-10-23 1710 Central Ave, Albany, NY, 12205

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 2313 STUYVESANT DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 2313 STUYVESANT DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-07-04 2025-07-01 Address 1529 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-07-04 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-04 2025-07-01 Address 2313 STUYVESANT DR, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701041709 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
4540.00
Total Face Value Of Loan:
4540.00
Date:
2020-07-28
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:
5821.74
Total Face Value Of Loan:
5821.74

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,540
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,564.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,540
Jobs Reported:
1
Initial Approval Amount:
$5,821.74
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,821.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,864.49
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $5,821.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State