Name: | SAVOR BEAUTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2009 (16 years ago) |
Entity Number: | 3778459 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 448 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Principal Address: | 175 PAYTON AVE, STE 3 A, NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAVOR BEAUTY INC-401(K) PLAN | 2021 | 264357836 | 2022-07-11 | SAVOR BEAUTY INC | 3 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-11 |
Name of individual signing | ALYSON WEECES |
Role | Employer/plan sponsor |
Date | 2022-07-11 |
Name of individual signing | ALYSON WEECES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 446120 |
Sponsor’s telephone number | 2123901231 |
Plan sponsor’s address | 448 COLUMBUS AVE, NEW YORK, NY, 10024 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | NADEZDA RICHARDS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ANGLEA KIM | Chief Executive Officer | 175 PAYTON AVE, STE 3 A, NEW YORK, NY, United States, 10034 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
AEB-17-00474 | Appearance Enhancement Business License | 2017-03-20 | 2025-03-20 | 448 Columbus Ave, New York, NY, 10024-5130 |
21OM1400607 | Appearance Enhancement Business License | 2011-09-06 | 2028-06-28 | 327 W 11TH ST, NEW YORK, NY, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-24 | 2017-07-19 | Address | 175 PAYSON AVENUE, SUITE 3A, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170719000188 | 2017-07-19 | CERTIFICATE OF CHANGE | 2017-07-19 |
160607000251 | 2016-06-07 | CERTIFICATE OF AMENDMENT | 2016-06-07 |
110311002099 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090224000519 | 2009-02-24 | CERTIFICATE OF INCORPORATION | 2009-02-24 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-07-07 | No data | 448 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-11-08 | No data | 448 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3114890 | CL VIO | INVOICED | 2019-11-13 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-08 | Pleaded | FAILED TO POST PRICE LIST | 1 | 1 | No data | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343881306 | 0215000 | 2019-03-26 | 327 W 11TH ST, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1277145 |
Health | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2017-11-20 |
Case Closed | 2019-05-09 |
Related Activity
Type | Complaint |
Activity Nr | 1284391 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2018-03-13 |
Abatement Due Date | 2018-04-06 |
Current Penalty | 2000.0 |
Initial Penalty | 3880.0 |
Contest Date | 2018-04-06 |
Final Order | 2018-09-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
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: On or about 11/20/2017 Savor Beauty, Inc. with a worksite located at 327 West 11th Street New York, NY 10014, workers performing chemical facial peels were exposed to hazardous chemicals including but not limited to 22% lactic acid without being provided with a written hazard communication program. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2018-03-13 |
Abatement Due Date | 2018-04-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2018-04-06 |
Final Order | 2018-09-24 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
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 On or about 11/20/2017 Savor Beauty, Inc. with a worksite located at 327 West 11th Street New York, NY 10014, workers performing chemical facial peels were exposed to hazardous chemicals including but not limited to 22% Lactic acid without being provided information and training by their employer. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6625898410 | 2021-02-10 | 0202 | PPS | 448 Columbus Ave, New York, NY, 10024-5130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1690897701 | 2020-05-01 | 0202 | PPP | 448 COLUMBUS AVE, NEW YORK, NY, 10024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2109894 | Americans with Disabilities Act - Other | 2021-11-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAVAREZ |
Role | Plaintiff |
Name | SAVOR BEAUTY INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-09-22 |
Termination Date | 1900-01-01 |
Section | 1201 |
Status | Pending |
Parties
Name | SAVOR BEAUTY INC. |
Role | Defendant |
Name | RAHEEL |
Role | Plaintiff |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State