Search icon

AROMAHEAD SALON, CORP.

Company Details

Name: AROMAHEAD SALON, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2017 (7 years ago)
Date of dissolution: 04 Apr 2023
Entity Number: 5253172
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2331 ROUTE 112, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AROMAHEAD SALON, CORP. DOS Process Agent 2331 ROUTE 112, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
YONGMIN WU Chief Executive Officer 2331 ROUTE 112, MEDFORD, NY, United States, 11763

Licenses

Number Type Date End date Address
AEB-18-00385 Appearance Enhancement Business License 2018-03-02 2026-03-02 2331 Route 112, Medford, NY, 11763-3142

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 2331 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2019-12-13 2023-04-04 Address 2331 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2017-12-19 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-19 2023-04-04 Address 2331 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404003422 2023-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-04
211201002402 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191213060121 2019-12-13 BIENNIAL STATEMENT 2019-12-01
171219010529 2017-12-19 CERTIFICATE OF INCORPORATION 2017-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8325648402 2021-02-13 0235 PPS 2331 Route 112, Medford, NY, 11763-3142
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7188
Loan Approval Amount (current) 7188
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-3142
Project Congressional District NY-02
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7231.52
Forgiveness Paid Date 2021-09-24
1679758003 2020-06-22 0235 PPP 2331 Route 112, Medford, NY, 11763
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7324
Loan Approval Amount (current) 7324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7423.73
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State