Search icon

HAIR 101 INC.

Company Details

Name: HAIR 101 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 2016 (9 years ago)
Date of dissolution: 16 Jul 2024
Entity Number: 4987564
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAIR 101 INC. DOS Process Agent 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SHU HUNG WANG Chief Executive Officer 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-16-02020 Appearance Enhancement Business License 2016-08-31 2025-03-17 3658 Main St Unit 201, Flushing, NY, 11354-4105

History

Start date End date Type Value
2019-06-27 2024-07-26 Address 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-06-27 2024-07-26 Address 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-08-03 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-03 2019-06-27 Address 36-58 MAIN STREET, UNIT 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000264 2024-07-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-16
190627060290 2019-06-27 BIENNIAL STATEMENT 2018-08-01
160818000721 2016-08-18 CERTIFICATE OF AMENDMENT 2016-08-18
160803010222 2016-08-03 CERTIFICATE OF INCORPORATION 2016-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-03 No data 3658 MAIN ST, 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
2240767705 2020-05-01 0202 PPP 3658 MAIN ST UNIT 201, FLUSHING, NY, 11354
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7576.77
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State