Search icon

QIU BEAUTY HAIR SALON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QIU BEAUTY HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 2017 (8 years ago)
Date of dissolution: 03 May 2022
Entity Number: 5098905
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5224 7TH AVE 1FL, BROOKLYN, NY, United States, 11220
Principal Address: 5224 7TH AVE FL 1, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
QIN FU CHEN Agent 5224 7TH AVE 1FL, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
QIN FU CHEN DOS Process Agent 5224 7TH AVE 1FL, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JIN LI WANG Chief Executive Officer 5224 7TH AVE FL 1, BROOKLYN, NY, United States, 11220

Licenses

Number Type Date End date Address
AEB-17-00569 Appearance Enhancement Business License 2017-04-03 2025-04-03 5224 7th Ave # 1FL, Brooklyn, NY, 11220-2808

History

Start date End date Type Value
2019-06-10 2022-09-19 Address 5224 7TH AVE FL 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-03-08 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-08 2022-09-19 Address 5224 7TH AVE 1FL, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2017-03-08 2022-09-19 Address 5224 7TH AVE 1FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919003346 2022-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-03
210305060749 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190610060468 2019-06-10 BIENNIAL STATEMENT 2019-03-01
170308010505 2017-03-08 CERTIFICATE OF INCORPORATION 2017-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3161217 CL VIO INVOICED 2020-02-24 350 CL - Consumer Law Violation
3131874 CL VIO CREDITED 2019-12-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-05 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-09-05 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data No data No data
2019-12-18 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
11897.00
Total Face Value Of Loan:
11897.00
Date:
2020-06-11
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:
11897.00
Total Face Value Of Loan:
11897.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11897
Current Approval Amount:
11897
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12097.13
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11897
Current Approval Amount:
11897
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12020.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State