Search icon

J GLADE NAILS & HAIR CORP.

Company Details

Name: J GLADE NAILS & HAIR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2015 (9 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 4847832
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1224 2ND AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1224 2ND AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2015-11-10 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-10 2022-05-31 Address 1224 2ND AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531002975 2021-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-20
151110010293 2015-11-10 CERTIFICATE OF INCORPORATION 2015-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 1224 2ND AVE, Manhattan, NEW YORK, NY, 10065 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-13 No data 1224 2ND AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-24 No data 1224 2ND AVE, Manhattan, NEW YORK, NY, 10065 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
3147009 CL VIO INVOICED 2020-01-22 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-13 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
2054937704 2020-05-01 0202 PPP 1224 2ND AVE, NEW YORK, NY, 10065
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 5
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 16409.69
Forgiveness Paid Date 2021-04-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State