Search icon

SUPERCUTS, INC.

Company Details

Name: SUPERCUTS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 May 1993 (32 years ago)
Date of dissolution: 25 May 1993
Entity Number: 1729348
County: Blank
Place of Formation: Delaware

Licenses

Number Type Date End date Address
AEB-25-00379 Appearance Enhancement Business License 2025-02-25 2029-02-25 5761 Celi Dr, East Syracuse, NY, 13057-2901
AEB-24-01365 Appearance Enhancement Business License 2024-06-11 2028-06-11 1969 Central Park Ave, Yonkers, NY, 10710-2427
AEB-23-01604 Appearance Enhancement Business License 2023-08-11 2027-08-11 164 Clinton Ave, Cortland, NY, 13045-1388
AEB-23-00692 Appearance Enhancement Business License 2023-04-11 2027-04-11 35 Winslow Gate Rd Ste L1B, Poughkeepsie, NY, 12601-1466
AEB-23-00297 Appearance Enhancement Business License 2023-02-16 2027-02-16 2678 DELAWARE AVENUE, BUFFALO, NY, 14216
AEB-21-00299 Appearance Enhancement Business License 2021-03-05 2025-03-05 139B Alexander Ave, Lake Grove, NY, 11755-1101
AEB-20-00165 Appearance Enhancement Business License 2020-01-17 2028-01-17 751 Pulaski Rd Ste 25, Greenlawn, NY, 11740-1710
AEB-20-00163 Appearance Enhancement Business License 2020-01-17 2028-01-17 249 Centereach Mall, Centereach, NY, 11720-2700
AEB-20-00162 Appearance Enhancement Business License 2020-01-17 2028-01-17 15 Old Country Rd, Carle Place, NY, 11514-1800
AEB-20-00164 Appearance Enhancement Business License 2020-01-17 2028-01-17 22 E Main St, Smithtown, NY, 11787-2804

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-14 No data 7216 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-25 No data 7216 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 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
2691153 CL VIO INVOICED 2017-11-08 700 CL - Consumer Law Violation
2663480 CL VIO CREDITED 2017-09-07 350 CL - Consumer Law Violation
1605170 CL VIO INVOICED 2014-02-28 350 CL - Consumer Law Violation
1558015 CL VIO CREDITED 2014-01-13 375 CL - Consumer Law Violation
187072 OL VIO INVOICED 2012-06-29 350 OL - Other Violation
173288 CL VIO INVOICED 2012-05-21 250 CL - Consumer Law Violation
143740 CL VIO INVOICED 2011-12-30 750 CL - Consumer Law Violation
126543 CL VIO INVOICED 2010-11-22 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-08-25 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2017-08-25 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684053 0214700 2003-11-18 88 ROUTE 109, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-11-18
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 200157873
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2003-12-31
Abatement Due Date 2004-01-06
Current Penalty 2625.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-12-31
Abatement Due Date 2004-01-08
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-12-31
Abatement Due Date 2004-01-23
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2003-12-31
Abatement Due Date 2004-01-06
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2003-12-31
Abatement Due Date 2004-01-06
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-12-31
Abatement Due Date 2004-01-23
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-12-31
Abatement Due Date 2004-01-23
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200479 Civil Rights Employment 2002-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 750
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-08
Termination Date 2003-12-18
Date Issue Joined 2002-07-08
Section 2000
Status Terminated

Parties

Name RADKE
Role Plaintiff
Name SUPERCUTS, INC.
Role Defendant
9706456 Civil Rights Employment 1997-08-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1997-08-29
Termination Date 1998-06-10
Date Issue Joined 1997-10-14
Pretrial Conference Date 1997-12-05
Section 2000

Parties

Name MORMILE
Role Plaintiff
Name SUPERCUTS, INC.
Role Defendant
9803381 Other Civil Rights 1998-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-05-04
Termination Date 2002-01-17
Section 1983
Status Terminated

Parties

Name JENNETTE
Role Plaintiff
Name SUPERCUTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State