Search icon

THE COLOR ROOM HAIR SALON INC.

Company Details

Name: THE COLOR ROOM HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2014 (11 years ago)
Entity Number: 4611204
ZIP code: 10025
County: Bronx
Place of Formation: New York
Address: 200 West 96th Street, New York, NY, United States, 10025
Principal Address: 200 West 96th Street, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JANICE DIAZ DOS Process Agent 200 West 96th Street, New York, NY, United States, 10025

Agent

Name Role Address
CANDIDA ORTIZ Agent 2664 BROADWAY, NEW YORK, NY, 10025

Chief Executive Officer

Name Role Address
JANICE DIAZ Chief Executive Officer 200 WEST 96TH STREET, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2016-07-05 2019-07-09 Address 3010 VALENTINE AVE., APT 4F, BRONX, NY, 10458, USA (Type of address: Service of Process)
2014-09-17 2016-07-05 Address 2664 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2014-07-23 2014-09-17 Address 3010 VALENTINE AVE. APT 4F, BRONX, NY, 10458, USA (Type of address: Registered Agent)
2014-07-23 2014-09-17 Address 3010 VALENTINE AVE. APT 4F, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221013003363 2022-10-13 BIENNIAL STATEMENT 2022-07-01
210712001970 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190709060784 2019-07-09 BIENNIAL STATEMENT 2018-07-01
160705007662 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140917000620 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
140723010352 2014-07-23 CERTIFICATE OF INCORPORATION 2014-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 2664 BROADWAY, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 2664 BROADWAY, Manhattan, NEW YORK, NY, 10025 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
3089379 CL VIO INVOICED 2019-09-25 520 CL - Consumer Law Violation
3075224 CL VIO CREDITED 2019-08-21 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-07 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-08-07 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1285197307 2020-04-28 0202 PPP 2664 BROADWAY, NEW YORK, NY, 10025
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
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, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15537.74
Forgiveness Paid Date 2021-03-29
3624038306 2021-01-22 0202 PPS 2664 Broadway, New York, NY, 10025-5026
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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, 10025-5026
Project Congressional District NY-12
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16624.67
Forgiveness Paid Date 2021-11-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State