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 (14 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)
2020-03-06 2024-07-31 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-10-23 2024-07-31 Address 72 E 167 ST, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2010-10-21 2020-03-06 Address 72 EAST 167TH STREET, BRONX, NY, 10452, USA (Type of address: Service of Process)
2010-10-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
161005007507 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002007221 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121023006161 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101021000698 2010-10-21 CERTIFICATE OF INCORPORATION 2010-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-16 No data 72 E 167TH ST, Bronx, BRONX, NY, 10452 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 72 E 167TH ST, Bronx, BRONX, NY, 10452 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672857701 2020-05-01 0202 PPP 72 E 167TH ST, BRONX, NY, 10452
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51820
Loan Approval Amount (current) 51820
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52271.41
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State