Search icon

COLOR HAIR INC.

Company Details

Name: COLOR HAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2018 (6 years ago)
Date of dissolution: 20 May 2024
Entity Number: 5436277
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 975 WEST JERICHO TURNPIKE, UNIT 10, SMITHTOWN, NY, United States, 11787
Principal Address: 975 W JERICHO TURNPIKE, UNIT 10, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG KYU SUH Chief Executive Officer 975 W JERICHO TURNPIKE, UNIT 10, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 975 WEST JERICHO TURNPIKE, UNIT 10, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date End date Address
AEB-18-02411 Appearance Enhancement Business License 2018-12-13 2026-12-13 975 W Jericho Tpke Unit 10, Smithtown, NY, 11787-3238

History

Start date End date Type Value
2018-11-01 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-01 2024-06-05 Address 975 WEST JERICHO TURNPIKE, SUITE 10, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605001782 2024-05-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-20
221221002981 2022-12-21 BIENNIAL STATEMENT 2022-11-01
181101010202 2018-11-01 CERTIFICATE OF INCORPORATION 2018-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864857401 2020-05-06 0235 PPP 975 West Jericho Turnpike, Smithtown, NY, 11787
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13916.67
Loan Approval Amount (current) 13916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14089.86
Forgiveness Paid Date 2021-08-05
1668268504 2021-02-19 0235 PPS 975 W Jericho Tpke, Smithtown, NY, 11787-3237
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13916.67
Loan Approval Amount (current) 13916.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-3237
Project Congressional District NY-01
Number of Employees 4
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14010.22
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State