Search icon

AZUL SALON ESTHETIC CENTER CORP.

Company Details

Name: AZUL SALON ESTHETIC CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4083893
ZIP code: 10033
County: Bronx
Place of Formation: New York
Address: 4260 BROADWAY, NEW YORK, NY, United States, 10033

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
AZUL SALON ESTHETIC CENTER 401K PLAN 2023 451997667 2024-09-06 AZUL SALON ESTHETIC CENTER CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 2017970590
Plan sponsor’s address 4260 BROADWAY, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AZUL SALON ESTHETIC CENTER 401K PLAN 2022 451997667 2023-09-13 AZUL SALON ESTHETIC CENTER CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 812112
Sponsor’s telephone number 2017970590
Plan sponsor’s address 4260 BROADWAY, NEW YORK, NY, 10033

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
BELKIS DISLA DOS Process Agent 4260 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Type Date End date Address
AEB-23-02208 Appearance Enhancement Business License 2023-11-06 2027-11-06 618 W 187th St, New York, NY, 10033-1336

Filings

Filing Number Date Filed Type Effective Date
110420000355 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 4260 BROADWAY, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-28 No data 4260 BROADWAY, Manhattan, NEW YORK, NY, 10033 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 4260 BROADWAY, Manhattan, NEW YORK, NY, 10033 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
1694768 CL VIO INVOICED 2014-05-30 350 CL - Consumer Law Violation
1654483 CL VIO CREDITED 2014-04-16 175 CL - Consumer Law Violation
208376 OL VIO INVOICED 2013-02-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-07 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845218005 2020-06-26 0202 PPP 273 WADSWORTH AVE, NEW YORK, NY, 10033-2504
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2244.6
Loan Approval Amount (current) 2244.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10033-2504
Project Congressional District NY-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2272.34
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State