Search icon

JADORE DE HAIR II, INC.

Company Details

Name: JADORE DE HAIR II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2013 (12 years ago)
Entity Number: 4418281
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 1 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GLEN COVE ROAD, GREENVALE, NY, United States, 11548

Licenses

Number Type Date End date Address
BSO-21-00087 Barber Shop Owner License 2021-03-05 2025-03-05 1 Glen Cove Rd, Greenvale, NY, 11548-1335
21JA1581342 Appearance Enhancement Business License 2013-10-01 2025-10-01 1 GLEN COVE RD, GREENVALE, NY, 11548

Filings

Filing Number Date Filed Type Effective Date
130614000704 2013-06-14 CERTIFICATE OF INCORPORATION 2013-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142118406 2021-02-06 0235 PPS 1 Glen Cove Rd, Greenvale, NY, 11548-1335
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4607
Loan Approval Amount (current) 4607
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 Greenvale, NASSAU, NY, 11548-1335
Project Congressional District NY-03
Number of Employees 2
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 4641.24
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State