Search icon

J.P. BEAUTY SUPPLIES AND MEDS, INC.

Company Details

Name: J.P. BEAUTY SUPPLIES AND MEDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (15 years ago)
Entity Number: 4010054
ZIP code: 12260
County: Bronx
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 72 E 167 ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAI KIM Chief Executive Officer 72 E 167 ST, BRONX, NY, United States, 10452

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-07-31 2024-07-31 Address 72 E 167 ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-02 2024-07-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-06 2020-10-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731003771 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
221021000383 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201002060318 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200306000119 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190103060979 2019-01-03 BIENNIAL STATEMENT 2018-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282830 DCA-SUS CREDITED 2021-01-13 350 Suspense Account
3276432 CL VIO INVOICED 2020-12-30 2100 CL - Consumer Law Violation
3227993 CL VIO CREDITED 2020-09-04 2450 CL - Consumer Law Violation
3192169 CL VIO CREDITED 2020-07-22 1750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-16 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 7 No data 7 No data

USAspending Awards / Financial Assistance

Date:
2020-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
51820.00
Total Face Value Of Loan:
51820.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51820
Current Approval Amount:
51820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52271.41

Date of last update: 27 Mar 2025

Sources: New York Secretary of State