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

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
000601002139 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980609002518 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960702002412 1996-07-02 BIENNIAL STATEMENT 1996-06-01
950712002031 1995-07-12 BIENNIAL STATEMENT 1993-06-01
930225002442 1993-02-25 BIENNIAL STATEMENT 1992-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386587708 2020-05-01 0235 PPP 217 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5792
Loan Approval Amount (current) 3792
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 ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 20
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State