Search icon

JOMAUR HAIR STUDIO, INC.

Company Details

Name: JOMAUR HAIR STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1984 (41 years ago)
Entity Number: 925609
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 326 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAUREEN R PECORA Chief Executive Officer 326 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
MAUREEN R PECORA DOS Process Agent 326 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date End date Address
AEB-14-02204 Appearance Enhancement Business License 2014-09-17 2027-10-25 163 Fonda Rd, Rockville Centre, NY, 11570-2708
AEB-14-02204 DOSAEBUSINESS 2014-09-17 2027-10-25 163 Fonda Rd, Rockville Centre, NY, 11570

History

Start date End date Type Value
1993-02-25 1996-07-02 Address 51 SOUTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-02-25 1996-07-02 Address 51 SOUTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-02-25 1996-07-02 Address 51 SOUTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1984-06-25 1993-02-25 Address 51 SOUTH GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121120002242 2012-11-20 BIENNIAL STATEMENT 2012-06-01
080613002391 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524003602 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002130 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020521003020 2002-05-21 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
3792.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5792
Current Approval Amount:
3792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 17 Mar 2025

Sources: New York Secretary of State