Search icon

J & M HAIRCUTTERS, INC.

Company Details

Name: J & M HAIRCUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739506
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2913 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 2913 LONG BEACH RDAD, OCEANSIDE, NY, United States, 11752

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2913 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOSEPH TARAVELLA Chief Executive Officer 19 SAGAMORE ROAD, ISLAND PARK, NY, United States, 11558

History

Start date End date Type Value
2007-07-24 2013-07-15 Address 2913 LONG BEACH RDAD, OCEANSIDE, NY, 11752, USA (Type of address: Principal Executive Office)
1995-12-19 2007-07-24 Address 3470 LONG BEACH ROAD, OCEANSIDE, NY, 11752, USA (Type of address: Principal Executive Office)
1993-07-06 1998-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-06 2007-07-24 Address 3470 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715002232 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110909002457 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090805002760 2009-08-05 BIENNIAL STATEMENT 2009-07-01
070724002632 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050914002488 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030703002059 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010719002443 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990831002387 1999-08-31 BIENNIAL STATEMENT 1999-07-01
980506000674 1998-05-06 CERTIFICATE OF AMENDMENT 1998-05-06
970717002162 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628508507 2021-03-06 0235 PPS 2913 Long Beach Rd, Oceanside, NY, 11572-3127
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6235
Loan Approval Amount (current) 6235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-3127
Project Congressional District NY-04
Number of Employees 2
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6265.92
Forgiveness Paid Date 2021-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State