Search icon

HAIR LINE EXP INC

Company Details

Name: HAIR LINE EXP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2017 (7 years ago)
Entity Number: 5236606
ZIP code: 11236
County: Nassau
Place of Formation: New York
Address: 1780 RALPH AVE., BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY JONGSUK KIM Chief Executive Officer 1780 RALPH AVE., BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
HAIR LINE EXP INC DOS Process Agent 1780 RALPH AVE., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-08-26 2024-08-26 Address 1780 RALPH AVE., BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-08-26 Address 1780 RALPH AVE., BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-08-26 Address 1780 RALPH AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2017-11-16 2020-03-06 Address 24 PROSPECT ST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-11-16 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240826002734 2024-08-26 BIENNIAL STATEMENT 2024-08-26
200306062093 2020-03-06 BIENNIAL STATEMENT 2019-11-01
171116010433 2017-11-16 CERTIFICATE OF INCORPORATION 2017-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-10 No data 1780 RALPH AVE, Brooklyn, BROOKLYN, NY, 11236 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
3175933 CL VIO INVOICED 2020-04-15 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6355937303 2020-04-30 0202 PPP 1780 Ralph Ave, BROOKLYN, NY, 11236
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13848
Loan Approval Amount (current) 13848
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13936.92
Forgiveness Paid Date 2021-02-16
2240258309 2021-01-20 0202 PPS 1780 Ralph Ave, Brooklyn, NY, 11236-3535
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13847.5
Loan Approval Amount (current) 13847.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3535
Project Congressional District NY-09
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13930.97
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State