Search icon

75 HAIR & SPA INC.

Company Details

Name: 75 HAIR & SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123635
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-09 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOUNG K KIM, ACCT DOS Process Agent 38-09 UNION STREET, FLUSHING, NY, United States, 11354

Licenses

Number Type Date End date Address
AEB-25-00757 Appearance Enhancement Business License 2025-04-11 2029-04-11 75 11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372
21751401057 Appearance Enhancement Business License 2011-09-09 2028-03-20 75 11 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372

Filings

Filing Number Date Filed Type Effective Date
110728000184 2011-07-28 CERTIFICATE OF INCORPORATION 2011-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 7511 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-26 No data 7511 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-19 No data 7511 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-14 No data 7511 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No 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
2554567 CL VIO INVOICED 2017-02-17 175 CL - Consumer Law Violation
2377219 CL VIO VOIDED 2016-07-01 175 CL - Consumer Law Violation
2263331 CL VIO VOIDED 2016-01-25 175 CL - Consumer Law Violation
205194 OL VIO INVOICED 2013-09-19 250 OL - Other Violation
173495 CL VIO INVOICED 2012-01-24 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4783968403 2021-02-06 0202 PPP 7511 Roosevelt Ave, Jackson Heights, NY, 11372-6535
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15790
Loan Approval Amount (current) 15790
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 Jackson Heights, QUEENS, NY, 11372-6535
Project Congressional District NY-06
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15997.18
Forgiveness Paid Date 2022-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State