Search icon

GLORIA HAIR, INC.

Company Details

Name: GLORIA HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2015 (10 years ago)
Date of dissolution: 11 Jan 2024
Entity Number: 4837940
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 14147 northern blvd, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14147 northern blvd, FLUSHING, NY, United States, 11354

Agent

Name Role Address
ZHOU, XIAO FANG Agent 18-18 124TH ST, 1ST FL, COLLEGE POINT, NY, 11356

History

Start date End date Type Value
2023-04-04 2024-01-12 Address 14147 northern blvd, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-04-04 2024-01-12 Address 18-18 124TH ST, 1ST FL, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2023-04-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-12 2023-04-04 Address 147 W 35TH STREET, STE #1007, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-04-05 2020-03-12 Address 336 WEST 37TH STREET RM335, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-11-09 2023-04-04 Address 18-18 124TH ST, 1ST FL, COLLEGE POINT, NY, 11356, USA (Type of address: Registered Agent)
2015-10-21 2018-04-05 Address 18-18 124TH ST, 1ST FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2015-10-21 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112000341 2024-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-11
230404003639 2023-04-04 CERTIFICATE OF CHANGE BY ENTITY 2023-04-04
200312000131 2020-03-12 CERTIFICATE OF CHANGE 2020-03-12
180405000034 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
151109000463 2015-11-09 CERTIFICATE OF CHANGE 2015-11-09
151021010461 2015-10-21 CERTIFICATE OF INCORPORATION 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1906708610 2021-03-13 0202 PPP 147 W 35th St Ste 1007, New York, NY, 10001-2114
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22165
Loan Approval Amount (current) 22165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2114
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 22285.24
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State