Search icon

LASIO, INC.

Company Details

Name: LASIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 years ago)
Entity Number: 3591547
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASIO, INC. 401(K) PLAN 2015 331192114 2017-02-16 LASIO, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 7183610072
Plan sponsor’s address 26-16 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing NADINE RAMOS
LASIO, INC. 401(K) PLAN 2014 331192114 2017-02-16 LASIO, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 446120
Sponsor’s telephone number 7183610072
Plan sponsor’s address 26-16 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing NADINE RAMOS

Chief Executive Officer

Name Role Address
NADINE RAMOS Chief Executive Officer 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
NADINE RAMOS Agent 130 E. 3RD STREET #3B, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2616 SKILLMAN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2009-11-05 2011-12-02 Address 117 EAST 7TH STREET, NEW YORK, NY, 10009, 5743, USA (Type of address: Chief Executive Officer)
2009-11-05 2011-12-02 Address 117 EAST 7TH STREET, NEW YORK, NY, 10009, 5743, USA (Type of address: Principal Executive Office)
2009-11-05 2011-12-02 Address 117 EAST 7TH STREET, NEW YORK, NY, 10009, 5743, USA (Type of address: Service of Process)
2007-11-09 2009-11-05 Address 130 E. 3RD STREET #3B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006231 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111202002638 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091105002121 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071109000053 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343338109 0215000 2018-07-31 39 WEST 38TH STREET, NEW YORK, NY, 10018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-07-31
Case Closed 2019-10-21

Related Activity

Type Complaint
Activity Nr 1364405
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D02
Issuance Date 2019-01-18
Abatement Due Date 2019-02-14
Current Penalty 1350.0
Initial Penalty 2217.0
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1048(d)(2): Employees who may have been exposed at or above the action level or STEL were not identified, and the exposure was not accurately determined for each identified employee: a) On or about 7/31/18 Lasio Inc dba Keratin Lounge with a worksite at 39 West 38th Street New York, NY hair stylists using keratin hair straightening products were exposed to airborne formaldehyde without an exposure determination. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-01-18
Abatement Due Date 2019-02-14
Current Penalty 1350.0
Initial Penalty 2217.0
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 2
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) On or about 7/31/18 Lasio Inc dba Keratin Lounge with a worksite at 39 West 38th Street New York, NY hair stylists using keratin hair straightening products were exposed to airborne formaldehyde and not provided a written hazard communication program by the employer. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-01-18
Abatement Due Date 2019-02-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 2
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) On or about 7/31/18 Lasio Inc dba Keratin Lounge with a worksite at 39 West 38th Street New York, NY hair stylists using keratin hair straightening products were exposed to airborne formaldehyde and not provided training by employer. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
313430738 0215600 2011-04-27 26-16 SKILLMAN AVENUE, LIC, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-06-03
Case Closed 2012-04-11

Related Activity

Type Complaint
Activity Nr 207619016
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-21
Current Penalty 1200.0
Initial Penalty 2400.0
Contest Date 2011-09-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-21
Contest Date 2011-09-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-08-26
Abatement Due Date 2011-09-21
Contest Date 2011-09-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 G02 IC1
Issuance Date 2011-08-26
Abatement Due Date 2011-09-21
Current Penalty 1200.0
Initial Penalty 2400.0
Contest Date 2011-09-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G02 VII
Issuance Date 2011-08-26
Abatement Due Date 2011-09-21
Contest Date 2011-09-21
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State