Search icon

J.P. HAIR CORP.

Company Details

Name: J.P. HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2811027
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 708 N RAILROAD AVE, STATEN ISLAND, NY, United States, 10304
Principal Address: 93 NEW DORP PLAZA, ARTISIC IMAGE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PUGLIESE DOS Process Agent 708 N RAILROAD AVE, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOSEPH PUGLIESE Chief Executive Officer 93 NEW DORP PLAZA, ARTISTIC IMAGE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2018-09-05 2020-09-01 Address 93 NEW DORP PLAZA, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-11-03 2018-09-05 Address 698 N RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2004-11-03 2008-08-25 Address 698 N RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2004-11-03 2018-09-05 Address 698 N RAILROAD AVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2002-09-12 2004-11-03 Address 1741 84TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061416 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180905007300 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160908006136 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120913002303 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100914002371 2010-09-14 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
20625.00
Total Face Value Of Loan:
20625.00
Date:
2020-05-02
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:
19302.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20625
Current Approval Amount:
20625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20816.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State