Search icon

JOHN D'ORAZIO SALON, INC.

Company Details

Name: JOHN D'ORAZIO SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1987 (37 years ago)
Entity Number: 1215131
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 681 FIFTH AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%SANDERS & SIERCHIO DOS Process Agent 681 FIFTH AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
B563788-4 1987-11-06 CERTIFICATE OF INCORPORATION 1987-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-20 No data 872 MADISON AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266546 CL VIO INVOICED 2020-12-08 175 CL - Consumer Law Violation
3266547 OL VIO INVOICED 2020-12-08 250 OL - Other Violation
3260466 CL VIO CREDITED 2020-11-20 350 CL - Consumer Law Violation
3260467 OL VIO CREDITED 2020-11-20 250 OL - Other Violation
3162369 CL VIO VOIDED 2020-02-26 700 CL - Consumer Law Violation
3162370 OL VIO VOIDED 2020-02-26 500 OL - Other Violation
3133452 CL VIO VOIDED 2019-12-31 350 CL - Consumer Law Violation
3133453 OL VIO VOIDED 2019-12-31 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-12-20 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 1 No data No data
2019-12-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970977700 2020-05-01 0235 PPP 442FLYING POINT ROAD, WATER MILL, NY, 11976
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106430
Loan Approval Amount (current) 106430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATER MILL, SUFFOLK, NY, 11976-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107391.89
Forgiveness Paid Date 2021-03-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State