Search icon

TAKAMICHI HAIR LLC

Company Details

Name: TAKAMICHI HAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Aug 2004 (21 years ago)
Entity Number: 3088308
ZIP code: 11233
County: New York
Place of Formation: New York
Address: 552 MACDONOUGH ST, BROOKLYN, NY, United States, 11233

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAKAMICHI HAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 680592564 2025-01-22 TAKAMICHI HAIR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9174153989
Plan sponsor’s address 263 BOWERY, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing MARIE SAEKI
Valid signature Filed with authorized/valid electronic signature
TAKAMICHI HAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 680592564 2025-01-22 TAKAMICHI HAIR LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9174153989
Plan sponsor’s address 263 BOWERY, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2025-01-22
Name of individual signing MARIE SAEKI
Valid signature Filed with authorized/valid electronic signature
TAKAMICHI HAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 680592564 2021-09-23 TAKAMICHI HAIR LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9174153989
Plan sponsor’s address 263 BOWERY, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing MARIE SAEKI
TAKAMICHI HAIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 680592564 2020-05-06 TAKAMICHI HAIR LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 263 BOWERY 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing MARIE SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2018 680592564 2019-08-06 TAKAMICHI HAIR LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 263 BOWERY 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing MARIE SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2017 680592564 2018-04-27 TAKAMICHI HAIR LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 263 BOWERY 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing MARIE SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2016 680592564 2017-05-30 TAKAMICHI HAIR LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 263 BOWERY 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2015 680592564 2016-05-12 TAKAMICHI HAIR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 263 BOWERY, 2ND FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2014 680592564 2015-06-01 TAKAMICHI HAIR LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 36 E 12TH ST - #401, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing MARIE SAEKI
TAKAMICHI HAIR LLC 401 K PROFIT SHARING PLAN TRUST 2013 680592564 2014-07-28 TAKAMICHI HAIR LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2123539141
Plan sponsor’s address 36 E 12TH ST SUITE 401, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing MARIE SAEKI

DOS Process Agent

Name Role Address
TAKAMICHI HAIR LLC DOS Process Agent 552 MACDONOUGH ST, BROOKLYN, NY, United States, 11233

Licenses

Number Type Date End date Address
AEB-17-00764 Appearance Enhancement Business License 2017-04-26 2025-04-26 263 Bowery 2nd Floor, New York, NY, 10002

Filings

Filing Number Date Filed Type Effective Date
211008002369 2021-10-08 BIENNIAL STATEMENT 2021-10-08
040809000607 2004-08-09 ARTICLES OF ORGANIZATION 2004-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-26 No data 263 BOWERY, Manhattan, NEW YORK, NY, 10002 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
3328364 SL VIO INVOICED 2021-05-06 500 SL - Sick Leave Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4814915001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TAKAMICHI HAIR LLC
Recipient Name Raw TAKAMICHI HAIR LLC
Recipient DUNS 610214657
Recipient Address 35 GREAT JONES ST, FL 7, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974237005 2020-04-06 0202 PPP 263 BOWERY street 2nd floor, NEW YORK, NY, 10002-5656
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178700
Loan Approval Amount (current) 178700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-5656
Project Congressional District NY-10
Number of Employees 21
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180178.56
Forgiveness Paid Date 2021-02-18
3694838403 2021-02-05 0202 PPS 263 Bowery Apt 2, New York, NY, 10002-5656
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115875
Loan Approval Amount (current) 115875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5656
Project Congressional District NY-10
Number of Employees 13
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 116497.23
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State