Search icon

TOKUYAMA SALON INC.

Company Details

Name: TOKUYAMA SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2011 (14 years ago)
Entity Number: 4127569
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 230 EAST 83RD STREET, NEW YORK, NY, United States, 10028
Principal Address: 230 E 83RD ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 83RD STREET, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
TAKAHIDE TOKUYAMA Chief Executive Officer 230 E 83RD ST, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
21TO1405058 Appearance Enhancement Business License 2011-09-26 2027-12-14 230 E 83RD ST WEST STORE, NEW YORK, NY, 10028

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 230 E 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-09-21 Address 230 E 83RD ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-21 Address 230 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-08-08 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-08 2023-05-03 Address 230 EAST 83RD STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921004997 2023-09-21 BIENNIAL STATEMENT 2023-08-01
230503004244 2023-05-03 BIENNIAL STATEMENT 2021-08-01
110808000070 2011-08-08 CERTIFICATE OF INCORPORATION 2011-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-15 No data 230 E 80TH ST, Manhattan, NEW YORK, NY, 10075 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-31 No data 230 E 83RD ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-25 No data 230 E 83RD ST, 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
3076316 OL VIO INVOICED 2019-08-26 555 OL - Other Violation
3076315 CL VIO INVOICED 2019-08-26 520 CL - Consumer Law Violation
3041874 OL VIO CREDITED 2019-06-03 750 OL - Other Violation
3041873 CL VIO CREDITED 2019-06-03 700 CL - Consumer Law Violation
3011750 OL VIO CREDITED 2019-04-03 375 OL - Other Violation
3011749 CL VIO CREDITED 2019-04-03 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-25 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-03-25 Hearing Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2019-03-25 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-03-25 Hearing Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7553048603 2021-03-23 0202 PPS 230 E 83rd St, New York, NY, 10028-2801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31812
Loan Approval Amount (current) 31812
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, 10028-2801
Project Congressional District NY-12
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31974.81
Forgiveness Paid Date 2021-09-29
2484337701 2020-05-01 0202 PPP 230 East 83rd Street, NEW YORK, NY, 10028
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31635
Loan Approval Amount (current) 31635
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, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 423850
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31940.72
Forgiveness Paid Date 2021-04-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State