Search icon

HAZUKI HAIR, INC.

Company Details

Name: HAZUKI HAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566336
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 300 7TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 300 7TH ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 20000000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAICHI ISHIHARA Chief Executive Officer 300 7TH ST, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 7TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2017-05-22 2020-11-18 Address 102 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-04-24 2019-08-08 Address 102 SUFFOLK STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060438 2020-11-18 BIENNIAL STATEMENT 2020-04-01
190808000474 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
180502007238 2018-05-02 BIENNIAL STATEMENT 2018-04-01
170522006080 2017-05-22 BIENNIAL STATEMENT 2016-04-01
140424000016 2014-04-24 CERTIFICATE OF INCORPORATION 2014-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-05 No data 102 SUFFOLK ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 102 SUFFOLK ST, Manhattan, NEW YORK, NY, 10002 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
3058267 DCA-SUS CREDITED 2019-07-05 90 Suspense Account
3023969 CL VIO INVOICED 2019-05-01 260 CL - Consumer Law Violation
3023638 DCA-SUS CREDITED 2019-04-30 350 Suspense Account
2981820 CL VIO CREDITED 2019-02-14 350 CL - Consumer Law Violation
2956443 CL VIO CREDITED 2019-01-03 175 CL - Consumer Law Violation
2952986 OL VIO CREDITED 2018-12-28 125 OL - Other Violation
2952945 CL VIO CREDITED 2018-12-28 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-13 Hearing Decision PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2018-12-13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650187700 2020-05-01 0202 PPP 300 7TH ST, BROOKLYN, NY, 11215
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) 11300
Loan Approval Amount (current) 11300
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11403.36
Forgiveness Paid Date 2021-04-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State