Search icon

NEW SWING TIME HAIR INC

Company Details

Name: NEW SWING TIME HAIR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2016 (9 years ago)
Date of dissolution: 29 Jan 2024
Entity Number: 4874112
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 29-04 23RD AVENUE, 4142 PARSONS BLVD, ASTORIA, NY, United States, 11105
Principal Address: 29-04 23RD AVENUE, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW SWING TIME HAIR INC DOS Process Agent 29-04 23RD AVENUE, 4142 PARSONS BLVD, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
FUYING JIANG Chief Executive Officer 29-04 23RD AVENUE, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2020-05-04 2024-02-07 Address 29-04 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-02-07 Address 29-04 23RD AVENUE, 4142 PARSONS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2016-01-07 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2020-05-04 Address 29-04 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207004489 2024-01-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-29
200504060552 2020-05-04 BIENNIAL STATEMENT 2020-01-01
160107010066 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4454087402 2020-05-09 0202 PPP 2904 23RD AVE, ASTORIA, NY, 11105
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2957
Loan Approval Amount (current) 2957
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 2
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 2981.95
Forgiveness Paid Date 2021-03-17
4240538407 2021-02-06 0202 PPS 2904 23rd Ave, Astoria, NY, 11105-2710
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4349
Loan Approval Amount (current) 4349
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 Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-2710
Project Congressional District NY-14
Number of Employees 3
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 4434.67
Forgiveness Paid Date 2023-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State