Search icon

SAVOR BEAUTY INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446120
Sponsor’s telephone number 8622901333
Plan sponsor’s address 327 W 11TH ST, NEW YORK, NY, 10014

Signature of

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
SAVOR BEAUTY INC-401(K) PLAN 2020 264357836 2021-07-06 SAVOR BEAUTY INC 12
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ANGLEA KIM Chief Executive Officer 175 PAYTON AVE, STE 3 A, NEW YORK, NY, United States, 10034

Licenses

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

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3114890 CL VIO INVOICED 2019-11-13 175 CL - Consumer Law Violation

Issued Charges

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343881306 0215000 2019-03-26 327 W 11TH ST, NEW YORK, NY, 10014
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2019-03-26
Case Closed 2019-04-29

Related Activity

Type Inspection
Activity Nr 1277145
Health Yes
342771458 0215000 2017-11-20 327 W 11TH ST, NEW YORK, NY, 10014
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.

Paycheck Protection Program

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
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280980
Loan Approval Amount (current) 280980
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5130
Project Congressional District NY-12
Number of Employees 13
NAICS code 812199
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 283159.94
Forgiveness Paid Date 2021-11-24
1690897701 2020-05-01 0202 PPP 448 COLUMBUS AVE, NEW YORK, NY, 10024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317720
Loan Approval Amount (current) 317720
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 26
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322122.36
Forgiveness Paid Date 2021-09-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109894 Americans with Disabilities Act - Other 2021-11-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2022-01-19
Section 1210
Sub Section 1
Status Terminated

Parties

Name TAVAREZ
Role Plaintiff
Name SAVOR BEAUTY INC.
Role Defendant
2406667 Americans with Disabilities Act - Other 2024-09-22 missing
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