Search icon

ZING 4 HAIR CORP.

Company Details

Name: ZING 4 HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2019 (6 years ago)
Entity Number: 5571912
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 176 Main St, Port Washington, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SMOLEN DOS Process Agent 360 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
HOWARD SMOLEN Agent 360 GREAT NECK ROAD, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
EBONY RODRIGUEZ Chief Executive Officer 176 MAIN ST, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date End date Address
AEB-20-01539 Appearance Enhancement Business License 2020-08-25 2028-08-25 176 Main St, Port Washington, NY, 11050-3212

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 176 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-06-17 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-17 2023-06-06 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2019-06-17 2023-06-06 Address 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002566 2023-06-06 BIENNIAL STATEMENT 2023-06-01
221214002685 2022-12-14 BIENNIAL STATEMENT 2021-06-01
190617010304 2019-06-17 CERTIFICATE OF INCORPORATION 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538558507 2021-03-06 0235 PPS 176 Main St, Port Washington, NY, 11050-3212
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3147.93
Loan Approval Amount (current) 3147.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3212
Project Congressional District NY-03
Number of Employees 3
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3186.22
Forgiveness Paid Date 2022-05-26
3110367307 2020-04-29 0235 PPP 176 Main Street, Port Washington, NY, 11050
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3147.92
Loan Approval Amount (current) 3147.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3179.83
Forgiveness Paid Date 2021-05-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State