Search icon

YING YING SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: YING YING SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2016 (9 years ago)
Entity Number: 4895747
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YING YING SALON INC. DOS Process Agent 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
GUI YING XIE Chief Executive Officer 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
AEB-16-00447 DOSAEBUSINESS 2016-03-08 2029-06-04 24 Eldridge St Apt 2, New York, NY, 10002

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2018-10-29 2024-02-03 Address 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-02-12 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-12 2024-02-03 Address 24 ELDRIDGE STREET UNIT 2, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203001135 2024-02-03 BIENNIAL STATEMENT 2024-02-03
220826002248 2022-08-26 BIENNIAL STATEMENT 2022-02-01
200428060437 2020-04-28 BIENNIAL STATEMENT 2020-02-01
181029006189 2018-10-29 BIENNIAL STATEMENT 2018-02-01
160212010305 2016-02-12 CERTIFICATE OF INCORPORATION 2016-02-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927496 CL VIO INVOICED 2018-11-09 350 CL - Consumer Law Violation
2850452 CL VIO CREDITED 2018-09-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-23 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
6477.00
Total Face Value Of Loan:
6477.00
Date:
2020-07-29
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:
6476.00
Total Face Value Of Loan:
6476.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6476
Current Approval Amount:
6476
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6558.15
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6477
Current Approval Amount:
6477
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6510.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State