Search icon

I SHOW HAIR STUDIO INC.

Company Details

Name: I SHOW HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4951911
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-79 ROOSEVELT AVE STE 2RR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-79 ROOSEVELT AVE STE 2RR, FLUSHING, NY, United States, 11354

Agent

Name Role Address
XIANGJIE LIN Agent 136-79 ROOSEVELT AVE STE 2RR, FLUSHING, NY, 11354

Licenses

Number Type Date End date Address
AEB-21-00462 Appearance Enhancement Business License 2021-03-30 2025-03-30 13679 Roosevelt Ave Fl 2, Flushing, NY, 11354-5557
AEB-21-00462 DOSAEBUSINESS 2021-03-30 2029-03-30 13679 Roosevelt Ave Fl 2, Flushing, NY, 11354
AEB-16-01668 Appearance Enhancement Business License 2016-07-21 2029-02-19 13611 38th Ave # 2FL, Flushing, NY, 11354-6546

History

Start date End date Type Value
2019-07-31 2021-03-05 Address 136-11 38TH AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2018-09-04 2019-07-31 Address 136-11 38 AVE 2FL, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2016-05-24 2018-09-04 Address 136-11 38TH AVE, 2FL, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2016-05-24 2021-03-05 Address 136-11 38TH AVE, 2FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305000639 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
190731000179 2019-07-31 CERTIFICATE OF CHANGE 2019-07-31
180904000164 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
160524010021 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-19 No data 13611 38TH AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3634968002 2020-06-25 0202 PPP 136-11 38TH AVENUE 2ND FLOOR, FLUSHING, NY, 11355
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9588
Loan Approval Amount (current) 9588
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 Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9630.29
Forgiveness Paid Date 2020-12-16
7690418407 2021-02-12 0202 PPS 13611 38th Ave Ste 2, Flushing, NY, 11354-6503
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9588
Loan Approval Amount (current) 9588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6503
Project Congressional District NY-06
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9625.83
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State