Search icon

LAVAR HAIR DESIGNS LLC

Company Details

Name: LAVAR HAIR DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 1998 (27 years ago)
Entity Number: 2297513
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 125 WEST 72ND ST, 2F, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
LAVAR HAIR DESIGNS DOS Process Agent 125 WEST 72ND ST, 2F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1998-09-15 2004-08-30 Address 127 WEST 72 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211025000846 2021-10-25 BIENNIAL STATEMENT 2021-10-25
100908003183 2010-09-08 BIENNIAL STATEMENT 2010-09-01
081229002434 2008-12-29 BIENNIAL STATEMENT 2008-09-01
060822002311 2006-08-22 BIENNIAL STATEMENT 2006-09-01
040830002216 2004-08-30 BIENNIAL STATEMENT 2004-09-01
021016002355 2002-10-16 BIENNIAL STATEMENT 2002-09-01
000913002318 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980915000109 1998-09-15 ARTICLES OF ORGANIZATION 1998-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-25 No data 125 W 72ND ST, Manhattan, NEW YORK, NY, 10023 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
3078681 CL VIO INVOICED 2019-09-04 175 CL - Consumer Law Violation
3069870 CL VIO CREDITED 2019-08-05 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-07-25 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8359458500 2021-03-09 0202 PPS 125 W 72nd St Rm 2F, New York, NY, 10023-3278
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
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, 10023-3278
Project Congressional District NY-12
Number of Employees 4
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66244.11
Forgiveness Paid Date 2021-08-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State