Search icon

J&J HAIR STUDIO INC.

Company Details

Name: J&J HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2004 (21 years ago)
Entity Number: 3011316
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: ATTN: JACK MIROSLAW, 6 WEST 37TH ST, NEW YOROK, NY, United States, 10018
Principal Address: ERUAN SALON, 6 WEST 37TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK MIROSLAW Chief Executive Officer ERUAN SALON, 6 WEST 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ERUAN SALON & SPA DOS Process Agent ATTN: JACK MIROSLAW, 6 WEST 37TH ST, NEW YOROK, NY, United States, 10018

History

Start date End date Type Value
2006-03-16 2008-02-01 Address ERVAN SALON, 6 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-01 Address ERVAN SALON, 6 WEST 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-03-16 2008-02-01 Address ATTN: JACK MIROSLAW, 6 WEST 37TH ST, NEW YOROK, NY, 10018, USA (Type of address: Service of Process)
2004-02-10 2006-03-16 Address 1288 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002080 2014-03-26 BIENNIAL STATEMENT 2014-02-01
100225002315 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080201003082 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060316002640 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040210000737 2004-02-10 CERTIFICATE OF INCORPORATION 2004-02-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-03 No data 41 W 38TH ST, Manhattan, NEW YORK, NY, 10018 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
3118556 CL VIO INVOICED 2019-11-22 260 CL - Consumer Law Violation
3118557 OL VIO INVOICED 2019-11-22 185 OL - Other Violation
3103871 CL VIO CREDITED 2019-10-17 175 CL - Consumer Law Violation
3103872 OL VIO CREDITED 2019-10-17 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-03 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-10-03 Hearing Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8559577706 2020-05-01 0202 PPP 41 W 38 ST,ground, NYC, NY, 10018
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39485.61
Loan Approval Amount (current) 39485.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39715.24
Forgiveness Paid Date 2021-02-16

Date of last update: 22 Feb 2025

Sources: New York Secretary of State