Search icon

CHIC HAIR SALON INC.

Company Details

Name: CHIC HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2018 (7 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 5367015
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 119 EAST 96TH STREET STORE #2, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM M ONG Chief Executive Officer 119 EAST 96TH STREET STORE #2, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
CHIC HAIR SALON INC. DOS Process Agent 119 EAST 96TH STREET STORE #2, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-18-01355 Appearance Enhancement Business License 2018-07-16 2026-07-16 119 East 96th Street Store #2, New York, NY, 10128

History

Start date End date Type Value
2023-07-26 2023-07-26 Address 119 EAST 96TH STREET STORE #2, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-07-26 Address 119 EAST 96TH STREET STORE #2, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2018-06-27 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-27 2023-07-26 Address 119 EAST 96TH STREET STORE #2, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002656 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
220714001281 2022-07-14 BIENNIAL STATEMENT 2022-06-01
200707060950 2020-07-07 BIENNIAL STATEMENT 2020-06-01
180627010539 2018-06-27 CERTIFICATE OF INCORPORATION 2018-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068488407 2021-02-07 0202 PPS 119 E 96th St, New York, NY, 10128-2521
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16887
Loan Approval Amount (current) 16887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-2521
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17003.33
Forgiveness Paid Date 2021-10-25
4210397405 2020-05-08 0202 PPP 119 E 96th St, NEW YORK, NY, 10128
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16887
Loan Approval Amount (current) 16887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17000.05
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State