Search icon

TJS IMAGE CORP.

Company Details

Name: TJS IMAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2010 (15 years ago)
Entity Number: 3977941
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM CHOU Chief Executive Officer 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
TOM CHOU DOS Process Agent 1203 LEXINGTON AVE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2010-07-28 2013-03-18 Address 1203 LEXINGTON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002018 2013-03-18 BIENNIAL STATEMENT 2012-07-01
100728000214 2010-07-28 CERTIFICATE OF INCORPORATION 2010-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-02 No data 1203 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 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
2575080 CL VIO INVOICED 2017-03-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341373777 0215000 2016-04-04 1203 LEXINGTON AVENUE, NEW YORK, NY, 10028
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-04-08
Case Closed 2019-10-21

Related Activity

Type Complaint
Activity Nr 993134
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2016-07-30
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
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) On or about 4/4/16 at 1203 Lexington Avenue New York, NY 10028, employees performing keratin hair treatments were exposed to hazardous chemicals (e.g. formaldehyde) without any initial monitoring performed by the employer. The employer failed to perform initial monitoring for employees exposed to formaldehyde.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2016-07-30
Abatement Due Date 2016-08-25
Current Penalty 750.0
Initial Penalty 1200.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 3
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) On or about 4/4/16 at TJS Image Corp. doing business as Hair Espirit located at 1203 Lexington Avenue New York, NY 10028, throughout the facility employees were exposed to hazardous chemical such as but not limited to formaldehyde with a written hazard communication plan. The employer failed to develop a written hazard communication plan. 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 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2016-07-30
Abatement Due Date 2016-08-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-23
Nr Instances 1
Nr Exposed 3
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: a) On or about 4/4/16 at TJS Image Corp. doing business as Hair Espirit located at 1203 Lexington Avenue New York, NY 10028, throughout the facility, employees were exposed to hazardous chemicals such as but not limited to formaldehyde without information and training. The employer failed to effectively provide information and training to employees exposed to hazardous chemicals. 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 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9296638404 2021-02-16 0202 PPS 1203 Lexington Ave, New York, NY, 10028-1404
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10028-1404
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39964.67
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State