Search icon

ALENA HAIR SALON INC.

Company Details

Name: ALENA HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 2017 (8 years ago)
Date of dissolution: 01 Aug 2023
Entity Number: 5163291
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-19 ROOSEVELT AVE, 2FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALENA HAIR SALON INC. DOS Process Agent 135-19 ROOSEVELT AVE, 2FL, FLUSHING, NY, United States, 11354

Agent

Name Role Address
YANRONG ZHAO, QIANG LI Agent 135-19 ROOSEVELT AVE, 2FL, FLUSHING, NY, 11354

Licenses

Number Type Date End date Address
AEB-21-01330 Appearance Enhancement Business License 2021-08-19 2025-08-19 13519 ROOSEVELT AVE FLOOR 2, FLUSHING, NY, 11354

History

Start date End date Type Value
2017-06-29 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-29 2023-08-03 Address 135-19 ROOSEVELT AVE, 2FL, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2017-06-29 2023-08-03 Address 135-19 ROOSEVELT AVE, 2FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803002318 2023-08-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-01
170629010410 2017-06-29 CERTIFICATE OF INCORPORATION 2017-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-13 No data 13519 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2986718 CL VIO CREDITED 2019-02-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-13 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436767301 2020-05-01 0202 PPP 13519 ROOSEVELT AVE STE 2, FLUSHING, NY, 11354-6742
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-6742
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5040.96
Forgiveness Paid Date 2021-02-25
2063958403 2021-02-03 0202 PPS 13519 Roosevelt Ave Ste 2, Flushing, NY, 11354-6742
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6742
Project Congressional District NY-06
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5027.67
Forgiveness Paid Date 2021-08-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State