Search icon

VIVID HAIR INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
3082.00
Total Face Value Of Loan:
3082.00
Date:
2020-08-05
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:
3082.00
Total Face Value Of Loan:
3082.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3082
Current Approval Amount:
3082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3107.76
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3082
Current Approval Amount:
3082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3100.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State