Search icon

ROBERT DANIELS SALON, INC.

Company Details

Name: ROBERT DANIELS SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206670
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 417 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235
Principal Address: 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIMITRY BEDEROFF Chief Executive Officer 419 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 BRIGHTON BEACH AVE., BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
21RO1241761 Appearance Enhancement Business License 2006-03-06 2028-03-06 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235

Filings

Filing Number Date Filed Type Effective Date
130514002303 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110519002021 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090422003174 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070621002015 2007-06-21 BIENNIAL STATEMENT 2007-05-01
050518000699 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-25 No data 417 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-15 No data 417 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 417 BRIGHTON BEACH AVE, Brooklyn, BROOKLYN, NY, 11235 No 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
145510 CL VIO INVOICED 2011-03-24 125 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346473515 0215000 2023-02-01 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Inspection Type FollowUp
Scope Records
Safety/Health Health
Close Conference 2023-02-01
Case Closed 2023-06-06

Related Activity

Type Complaint
Activity Nr 1604881
Safety Yes
Health Yes
Type Inspection
Activity Nr 1523777
Health Yes
345237770 0215000 2021-04-07 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-04-07
Case Closed 2023-06-06

Related Activity

Type Complaint
Activity Nr 1604881
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2021-10-06
Abatement Due Date 2021-11-12
Current Penalty 900.0
Initial Penalty 1755.0
Final Order 2021-12-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(1)(i): Employees of a workplace covered by this standard were not monitored to determine their exposure to formaldehyde: (a) Robert Daniels Salon. Brooklyn, NY. Throughout the facility, employees are exposed to the hazards of formaldehyde. Contained in hair relaxer ProAddiction Treatment which yielded a formaldehyde concentration of 4.23 %. The employer has failed to implement an initial monitoring of employees exposed to the hazardous condition. The condition was noted on or about 04/07/2021. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2021-10-06
Current Penalty 1000.0
Initial Penalty 1755.0
Final Order 2021-12-01
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Robert Daniels Salon. Brooklyn, NY. Throughout the facility, employees are exposed to the hazards of chemicals, such as, but not limited to, formaldehyde. Contained in hair relaxer ProAdiction Treatment which yielded a formaldehyde concentration of 4.23 %. The employer has failed to create, implement, and maintain an effective Hazard Communication Program that informs employees of hazards associated to the chemicals used at the worksite. The condition was noted on or about 04/07/2021. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2021-10-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-12-01
Nr Instances 7
Nr Exposed 7
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Robert Daniels Salon. Brooklyn, NY. Throughout the facility, employees are exposed to the hazards of chemicals, such as, but not limited to, formaldehyde. Contained in hair relaxer ProAdiction Treatment which yielded a formaldehyde concentration of 4.23 %. The employer has failed to create, implement a training program that informs employees of the hazards associated to the chemicals used at the worksite. The condition was noted on or about 04/07/2021. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7087078505 2021-03-05 0202 PPS 417 Brighton Beach Ave, Brooklyn, NY, 11235-6401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-6401
Project Congressional District NY-08
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59165.87
Forgiveness Paid Date 2021-11-03
1525667208 2020-04-15 0202 PPP 417 Brighton Beach Ave, BROOKLYN, NY, 11235
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59592.17
Forgiveness Paid Date 2021-08-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State