Search icon

ARTHUR LAK HAIR STUDIO INC.

Company Details

Name: ARTHUR LAK HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405152
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 811 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 811 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-18-00951 Appearance Enhancement Business License 2018-05-23 2026-05-23 811 Lexington Ave Fl 2, New York, NY, 10065-7611

Filings

Filing Number Date Filed Type Effective Date
130517000713 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-03 No data 811 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-16 No data 811 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 811 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 Warning 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
3060855 CL VIO INVOICED 2019-07-12 350 CL - Consumer Law Violation
3060856 OL VIO INVOICED 2019-07-12 750 OL - Other Violation
3035516 CL VIO CREDITED 2019-05-15 175 CL - Consumer Law Violation
3035517 OL VIO CREDITED 2019-05-15 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-05-03 Default Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2019-05-03 Default Decision PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND 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
4997697404 2020-05-11 0202 PPP 811 Lexington Ave Suite 2, New York, NY, 10065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7813.15
Forgiveness Paid Date 2021-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State