Search icon

LUCKY STAR HAIR SALON, INC.

Company Details

Name: LUCKY STAR HAIR SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3250256
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 34 CANAL STREET, NEW YORK, NY, United States, 10002
Principal Address: 34 CANAL ST, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 CANAL STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
TAN, HUI TONG Chief Executive Officer 34 CANAL ST, NEW YORK, NY, United States, 10002

Licenses

Number Type Date End date Address
21LU1267134 Appearance Enhancement Business License 2007-02-01 2025-02-01 34 CANAL ST, NEW YORK, NY, 10002

Filings

Filing Number Date Filed Type Effective Date
161118006269 2016-11-18 BIENNIAL STATEMENT 2015-08-01
130830002302 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110808002375 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090811002671 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070829002837 2007-08-29 BIENNIAL STATEMENT 2007-08-01
050830000779 2005-08-30 CERTIFICATE OF INCORPORATION 2005-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-20 No data 34 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 34 CANAL ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 34 CANAL ST, Manhattan, NEW YORK, NY, 10002 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
1511302 CL VIO INVOICED 2013-11-19 175 CL - Consumer Law Violation
207396 OL VIO CREDITED 2013-10-10 250 OL - Other Violation
62712 CL VIO INVOICED 2006-12-06 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4185068600 2021-03-18 0202 PPP 34 CANAL ST GRND FLR, NEW YORK, NY, 10002
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6002
Loan Approval Amount (current) 6002
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6032.23
Forgiveness Paid Date 2021-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State