Search icon

REDGE SALON LLC

Company Details

Name: REDGE SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4252812
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 75 EAST 7TH STREET, NEW YORK, NY, United States, 10009

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REDGE SALON, LLC.401(K) PLAN 2023 455414595 2024-11-08 REDGE SALON, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 812112
Sponsor’s telephone number 9176281732
Plan sponsor’s address 75 E 7TH ST, NEW YORK, NY, 100038104

Signature of

Role Plan administrator
Date 2024-11-08
Name of individual signing ANEERBAN BEDI
Valid signature Filed with authorized/valid electronic signature
REDGE SALON, LLC.401 (K) PLAN 2023 455414595 2025-02-25 REDGE SALON, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 812112
Sponsor’s telephone number 9176281732
Plan sponsor’s address 75 E 7TH ST, NEW YORK, NY, 100038104

Signature of

Role Plan administrator
Date 2025-02-25
Name of individual signing ANEERBAN BEDI
Valid signature Filed with authorized/valid electronic signature
REDGE SALON, LLC.401(K) PLAN 2022 455414595 2023-08-15 REDGE SALON, LLC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 812112
Sponsor’s telephone number 9176281732
Plan sponsor’s address 75 E 7TH ST, NEW YORK, NY, 100038104

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing ANEERBAN BEDI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 EAST 7TH STREET, NEW YORK, NY, United States, 10009

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type Date End date Address
21RE1430270 Appearance Enhancement Business License 2012-07-03 2025-05-24 75 E 7TH ST, NEW YORK, NY, 10003

History

Start date End date Type Value
2012-06-01 2013-06-27 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-06-01 2013-10-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060603 2021-04-13 BIENNIAL STATEMENT 2020-06-01
131024000390 2013-10-24 CERTIFICATE OF CHANGE 2013-10-24
130627001051 2013-06-27 CERTIFICATE OF CHANGE 2013-06-27
130206001410 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120601000309 2012-06-01 ARTICLES OF ORGANIZATION 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-26 No data 75 E 7TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 75 E 7TH ST, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 75 E 7TH ST, Manhattan, NEW YORK, NY, 10003 No 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
3130441 OL VIO INVOICED 2019-12-23 250 OL - Other Violation
3103698 OL VIO CREDITED 2019-10-17 250 OL - Other Violation
3078776 OL VIO CREDITED 2019-09-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Default Decision PRICE LIST DISCLOSES 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
9023798302 2021-01-30 0202 PPS 75 E 7th St, New York, NY, 10003-8104
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57465
Loan Approval Amount (current) 57465
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, 10003-8104
Project Congressional District NY-10
Number of Employees 8
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57870.16
Forgiveness Paid Date 2021-10-20
8156507103 2020-04-15 0202 PPP 75 E 7TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67262
Loan Approval Amount (current) 67262
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, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67875.39
Forgiveness Paid Date 2021-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2404380 Americans with Disabilities Act - Other 2024-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-07
Termination Date 2024-09-24
Date Issue Joined 2024-08-01
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name REDGE SALON LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State