Search icon

VIVID HAIR INC.

Company Details

Name: VIVID HAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2016 (9 years ago)
Date of dissolution: 09 May 2024
Entity Number: 4916461
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365
Principal Address: 5100 Kings Plaza #2207, Brooklyn, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIVID HAIR INC. DOS Process Agent 3907 Prince Street Ste 4C, Flushing, NY, United States, 11365

Chief Executive Officer

Name Role Address
LIU, TAN Chief Executive Officer 5100 KINGS PLAZA #2207, BROOKLY, NY, United States, 11234

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 5100 KINGS PLAZA #2207, BROOKLY, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 5100 KINGS PLAZA #2207, BROOKLY, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-05-10 Address 5100 KINGS PLAZA #2207, BROOKLY, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-05-10 Address 3907 Prince Street Ste 4C, Flushing, NY, 11365, USA (Type of address: Service of Process)
2016-03-21 2024-04-24 Address 4141 BENHAM ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-03-21 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510000394 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
240424003533 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220621001341 2022-06-21 BIENNIAL STATEMENT 2022-03-01
160321010496 2016-03-21 CERTIFICATE OF INCORPORATION 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941148210 2020-08-05 0202 PPP 5100 KINGS PLZ STE 207, BROOKLYN, NY, 11234
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3082
Loan Approval Amount (current) 3082
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3107.76
Forgiveness Paid Date 2021-06-10
5083328610 2021-03-20 0202 PPS 5100 Kings Plz Ste 207, Brooklyn, NY, 11234-5225
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3082
Loan Approval Amount (current) 3082
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 Brooklyn, KINGS, NY, 11234-5225
Project Congressional District NY-08
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3100.21
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State