Search icon

BI BI TOO SALON INC

Company Details

Name: BI BI TOO SALON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5501236
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1722 FIRST AVENUE, NEW YORK, NY, United States, 10128
Principal Address: 1722 1ST AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BI BI TOO SALON INC DOS Process Agent 1722 FIRST AVENUE, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
SUH, SUNHAE Chief Executive Officer 1722 1ST AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date End date Address
AEB-21-01305 Appearance Enhancement Business License 2021-08-13 2025-08-13 1722 1st Ave, New York, NY, 10128-5177
AEB-21-01305 DOSAEBUSINESS 2021-08-13 2025-08-13 1722 1st Ave, New York, NY, 10128

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 1722 1ST AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-02-25 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-25 2025-04-30 Address 1722 FIRST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250430025232 2025-04-30 BIENNIAL STATEMENT 2025-04-30
230202000958 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210727001768 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190225010507 2019-02-25 CERTIFICATE OF INCORPORATION 2019-02-25

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-03 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
9025.00
Total Face Value Of Loan:
9025.00
Date:
2020-05-02
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:
6295.00
Total Face Value Of Loan:
6295.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99100.00
Total Face Value Of Loan:
99100.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9025
Current Approval Amount:
9025
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9076.59
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6295
Current Approval Amount:
6295
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6360.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State