Search icon

HAIIER SALON INC

Company claim

Is this your business?

Get access!

Company Details

Name: HAIIER SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2018 (7 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 DOSAEBUSUNESS 2022-10-04 2026-10-04 120 W 25th St, New York, NY, 10001
AEB-22-01828 Appearance Enhancement Business License 2022-10-04 2026-10-04 120 W 25th St, New York, NY, 10001-7411
AEB-22-01828 DOSAEBUSINESS 2022-10-04 2026-10-04 120 W 25th St, New York, NY, 10001

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
17315.00
Total Face Value Of Loan:
17315.00
Date:
2020-05-03
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:
42314.00
Total Face Value Of Loan:
42314.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$17,315
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,477.24
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,309
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$42,314
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,314
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,466.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,314

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State