Search icon

XCELLENT BEAUTY SALON INC

Company Details

Name: XCELLENT BEAUTY SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2015 (10 years ago)
Entity Number: 4837339
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-36 BELL BOULEVARD FL 1, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIAO ZHOU DOS Process Agent 39-36 BELL BOULEVARD FL 1, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MIAO ZHOU Chief Executive Officer 39-36 BELL BOULEVARD FL 1, BAYSIDE, NY, United States, 11361

Licenses

Number Type Date End date Address
AEB-15-02812 Appearance Enhancement Business License 2015-11-19 2028-09-13 3936 Bell Blvd Fl 1, Bayside, NY, 11361-2061
AEB-15-02812 DOSAEBUSINESS 2015-11-19 2028-09-13 3936 Bell Blvd Fl 1, Bayside, NY, 11361

History

Start date End date Type Value
2023-11-10 2023-11-10 Address 39-36 BELL BOULEVARD FL 1, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 39-21 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-11-10 Address 39-21 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-11-10 Address 39-21 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2015-10-21 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231110001404 2023-11-10 BIENNIAL STATEMENT 2023-10-01
220104004030 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191024060358 2019-10-24 BIENNIAL STATEMENT 2019-10-01
171117006233 2017-11-17 BIENNIAL STATEMENT 2017-10-01
151021010029 2015-10-21 CERTIFICATE OF INCORPORATION 2015-10-21

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
29645.00
Total Face Value Of Loan:
29645.00
Date:
2020-06-16
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:
28707.00
Total Face Value Of Loan:
28707.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28707
Current Approval Amount:
28707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28993.28
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29645
Current Approval Amount:
29645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29834.65

Date of last update: 25 Mar 2025

Sources: New York Secretary of State