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

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
2015-10-21 2017-11-17 Address 39-21 BELL BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-30 No data 3921 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 3921 BELL BLVD, Queens, BAYSIDE, NY, 11361 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142977900 2020-06-14 0202 PPP STE 1 3921 BELL BLVD, BAYSIDE, NY, 11361
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28707
Loan Approval Amount (current) 28707
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 BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28993.28
Forgiveness Paid Date 2021-07-06
4589368505 2021-02-26 0202 PPS 3936 Bell Blvd, Bayside, NY, 11361-2061
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29645
Loan Approval Amount (current) 29645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2061
Project Congressional District NY-03
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29834.65
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State