Search icon

HAIR STYLING BY JOSEPH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAIR STYLING BY JOSEPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1963 (62 years ago)
Entity Number: 156265
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 113 E 60TH, NEW YORK, NY, United States, 10022
Principal Address: JOSEPH PLASKETT JR, 113 EAST 60TH ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 E 60TH, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BERNICE PLASKETT Chief Executive Officer PO BOX 188, ROUTE 311, 938, PATTERSON, NY, United States, 12563

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KVK5AAASHNF5
CAGE Code:
96T99
UEI Expiration Date:
2022-11-17

Business Information

Activation Date:
2021-10-26
Initial Registration Date:
2021-10-18

Licenses

Number Type Date End date Address
21HA0087441 Appearance Enhancement Business License 2021-02-01 2025-02-01 127 East 59th Street, Third Floor, Suite 61, New York, NY, 10022
AEAR-20-00634 Appearance Enhancement Area Renter License 2020-06-25 2028-08-20 127 East 59th Street, Third Floor, Suite 61, New York, NY, 10022
AEAR-19-00179 Appearance Enhancement Area Renter License 2019-02-22 2027-04-18 127 East 59th Street, Third Floor, Suite 61, New York, NY, 10022

History

Start date End date Type Value
2003-04-07 2007-04-16 Address BERNICE PLASKETT, PO BOX 188 ROUTE 311, 938, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-04-25 2003-04-07 Address PO BOX 188, RTE 311, PATTERSON, NY, 12563, 0188, USA (Type of address: Chief Executive Officer)
2001-04-25 2003-04-07 Address C/O JOSEPH PLASKETT SR, PO BOX 188 RTE 311, PATTERSON, NY, 12563, 0188, USA (Type of address: Service of Process)
2001-04-25 2003-04-07 Address 113 E 60TH ST, NEW YORK, NY, 10022, 1166, USA (Type of address: Principal Executive Office)
1995-02-16 2001-04-25 Address PO BOX 188, ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110518003304 2011-05-18 BIENNIAL STATEMENT 2011-04-01
090504002528 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070416002433 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050526002043 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030407002427 2003-04-07 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
3768.00
Total Face Value Of Loan:
3768.00
Date:
2010-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
666000.00
Total Face Value Of Loan:
666000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State