Search icon

LUCY'S HAIR STUDIO INC.

Company Details

Name: LUCY'S HAIR STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2015 (10 years ago)
Entity Number: 4765535
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 711 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
LUZ HERNANDEZ DOS Process Agent 711 AMSTERDAM AVE., NEW YORK, NY, United States, 10025

Licenses

Number Type Date End date Address
AEB-15-01757 Appearance Enhancement Business License 2015-06-18 2027-08-10 711 Amsterdam Ave, New York, NY, 10025-6907

Filings

Filing Number Date Filed Type Effective Date
150528010160 2015-05-28 CERTIFICATE OF INCORPORATION 2015-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-18 No data 711 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 711 AMSTERDAM AVE, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3074180 CL VIO INVOICED 2019-08-16 175 CL - Consumer Law Violation
3067363 CL VIO CREDITED 2019-07-30 350 CL - Consumer Law Violation
3067364 OL VIO CREDITED 2019-07-30 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-19 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-07-19 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-07-19 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8340147407 2020-05-18 0202 PPP 711 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8992
Loan Approval Amount (current) 8992
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, 10025-0001
Project Congressional District NY-13
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 Non-Veteran
Forgiveness Amount 2789.65
Forgiveness Paid Date 2021-08-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State