Search icon

HAIR PHILOSOPHY INC.

Company Details

Name: HAIR PHILOSOPHY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2014 (11 years ago)
Entity Number: 4519663
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 180 MULBERRY STREET, C #1, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YEN-CHANG HUANG DOS Process Agent 180 MULBERRY STREET, C #1, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
140326000884 2014-03-26 CERTIFICATE OF AMENDMENT 2014-03-26
140127010208 2014-01-27 CERTIFICATE OF INCORPORATION 2014-01-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-30 No data 180 MULBERRY ST, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-27 No data 180 MULBERRY ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-15 No data 180 MULBERRY ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-26 No data 180 MULBERRY ST, Manhattan, NEW YORK, NY, 10012 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
2716302 OL VIO CREDITED 2017-12-27 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-15 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1499098608 2021-03-13 0202 PPS 6776 Booth St Apt Gc, Forest Hills, NY, 11375-3158
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22582
Loan Approval Amount (current) 22582
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 Forest Hills, QUEENS, NY, 11375-3158
Project Congressional District NY-06
Number of Employees 5
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 22693.88
Forgiveness Paid Date 2021-09-15
1740167410 2020-05-04 0202 PPP 6776 BOOTH ST APT GC, FOREST HILLS, NY, 11375
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30582
Loan Approval Amount (current) 22582
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 812112
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 22848.18
Forgiveness Paid Date 2021-07-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State