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
080825002519 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060823002276 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041103002570 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020912000531 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 93 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-15 No data 93 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-23 No data 93 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-09 No data 93 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027508100 2020-07-14 0202 PPP 93 New Dorp Plaza, STATEN ISLAND, NY, 10306-2903
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10306-2903
Project Congressional District NY-11
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20816.56
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State