Search icon

JAMES CORBETT INC.

Company Details

Name: JAMES CORBETT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498121
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 25 W 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CORBETT INC. DOS Process Agent 25 W 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES CORBETT Chief Executive Officer 25 W 19TH STREET, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21JA1272749 Appearance Enhancement Business License 2007-05-07 2025-05-07 25 W 19TH ST GROUND FL, NEW YORK, NY, 10011

History

Start date End date Type Value
2023-04-02 2023-04-02 Address 25 W 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-05-28 2023-04-02 Address 25 W 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-05-28 2023-04-02 Address 25 W 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2011-04-18 2013-05-28 Address 32 UNION SQ. EAST, STE 311, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-30 2013-05-28 Address 32 UNION SQ EAST, SUITE 311, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2009-03-30 2013-05-28 Address 32 UNION SQ EAST, SUITE 311, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-03-30 2011-04-18 Address 359 EAST 19TH ST., APT A1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-02 2009-03-30 Address 359 EAST 19TH ST., APT A1, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2007-04-02 2023-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230402000178 2023-04-02 BIENNIAL STATEMENT 2023-04-01
220802002617 2022-08-02 BIENNIAL STATEMENT 2021-04-01
190411060701 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171115006064 2017-11-15 BIENNIAL STATEMENT 2017-04-01
150401007194 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130528006157 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110418002296 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090330002711 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070402000546 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-17 No data 25 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 25 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-27 No data 25 W 19TH ST, Manhattan, NEW YORK, NY, 10011 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
1626216 OL VIO CREDITED 2014-03-19 250 OL - Other Violation
1626215 CL VIO CREDITED 2014-03-19 700 CL - Consumer Law Violation
1587534 CL VIO INVOICED 2014-02-10 350 CL - Consumer Law Violation
1587535 OL VIO INVOICED 2014-02-10 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-27 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2014-01-27 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-01-27 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232458509 2021-03-05 0202 PPS 25 W 19th St, New York, NY, 10011-4350
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84560
Loan Approval Amount (current) 84560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4350
Project Congressional District NY-12
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85029.59
Forgiveness Paid Date 2021-09-29
1571827710 2020-05-01 0202 PPP 25 W 19TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100127.13
Loan Approval Amount (current) 100127.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 423850
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101023.75
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State