Search icon

HAIIER SALON INC

Company Details

Name: HAIIER SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2018 (6 years ago)
Date of dissolution: 29 Nov 2024
Entity Number: 5439810
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4308 MAIN ST 1FL, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
christina zheng Agent 673 n alleghany ave, LINDENHURST, NY, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4308 MAIN ST 1FL, FLUSHING, NY, United States, 11355

Licenses

Number Type Date End date Address
AEB-22-01828 Appearance Enhancement Business License 2022-10-04 2026-10-04 120 W 25th St, New York, NY, 10001-7411
AEB-22-00638 Appearance Enhancement Business License 2022-05-03 2026-05-03 136-41 Roosevelt Ave # 2FL, Flushing, NY, 11354-5509
AEB-18-02295 Appearance Enhancement Business License 2018-11-29 2026-11-29 4308 Main St Fl 1, Flushing, NY, 11355-4765

History

Start date End date Type Value
2022-10-14 2024-12-02 Address 673 n alleghany ave, LINDENHURST, NY, 11757, USA (Type of address: Registered Agent)
2022-10-14 2024-12-02 Address 4308 MAIN ST 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2022-10-04 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-07 2022-10-14 Address 4308 MAIN ST 1FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001268 2024-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-29
221014000166 2022-10-04 CERTIFICATE OF CHANGE BY ENTITY 2022-10-04
181107010486 2018-11-07 CERTIFICATE OF INCORPORATION 2018-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5534038410 2021-02-08 0202 PPS 4308 Main St Fl 1, Flushing, NY, 11355-4765
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17315
Loan Approval Amount (current) 17315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4765
Project Congressional District NY-06
Number of Employees 5
NAICS code 611511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17477.24
Forgiveness Paid Date 2022-01-21
6613057706 2020-05-01 0202 PPP 4308 MAIN ST FL 1, FLUSHING, NY, 11355-4765
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42314
Loan Approval Amount (current) 42314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FLUSHING, QUEENS, NY, 11355-4765
Project Congressional District NY-06
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17466.27
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State