Search icon

FROM HEAD TO HOSE, INC.

Company Details

Name: FROM HEAD TO HOSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1364133
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1717 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHEL GREENBAUM Chief Executive Officer 1717 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1717 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-01-20 1997-06-25 Address 1455 E. 24TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-01-20 1997-06-25 Address 1455 E. 24TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-01-20 1997-06-25 Address 1455 E. 24TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1990-11-28 1993-01-20 Address 1717 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1989-06-26 1990-11-28 Address % GREENE & ZINNER, 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130618006142 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110701002184 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090625002389 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070619002580 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050812002151 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030529002035 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010625002188 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990621002099 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970625002255 1997-06-25 BIENNIAL STATEMENT 1997-06-01
930825002399 1993-08-25 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-14 No data 1717 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1717 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-25 No data 1717 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-01 No data 1717 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 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
1648680 CL VIO INVOICED 2014-04-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-01 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223567707 2020-05-01 0202 PPP 1717 AVE M, BROOKLYN, NY, 11230
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9250
Loan Approval Amount (current) 9250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 448150
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9356.77
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State