Search icon

SI HAIR NAIL & BEAUTY INC.

Company Details

Name: SI HAIR NAIL & BEAUTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 2015 (10 years ago)
Date of dissolution: 02 Jul 2021
Entity Number: 4859691
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 2100 CLOVE ROAD, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SI HAIR NAIL & BEAUTY INC. DOS Process Agent 2100 CLOVE ROAD, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
SOW HAR WAN Chief Executive Officer 2100 CLOVE ROAD, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2017-12-05 2022-02-18 Address 2100 CLOVE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2015-12-07 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-07 2022-02-18 Address 2100 CLOVE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220218000045 2021-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-02
191213060312 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171205006885 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151207010173 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
12082.00
Total Face Value Of Loan:
12082.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State