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 (8 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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13847.50
Total Face Value Of Loan:
13847.50
Date:
2020-04-30
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:
13848.00
Total Face Value Of Loan:
13848.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13848
Current Approval Amount:
13848
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13936.92
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13847.5
Current Approval Amount:
13847.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13930.97

Date of last update: 24 Mar 2025

Sources: New York Secretary of State