Search icon

LEE SALON 25 CORP

Company Details

Name: LEE SALON 25 CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2015 (9 years ago)
Entity Number: 4871637
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2015-12-31 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151231010195 2015-12-31 CERTIFICATE OF INCORPORATION 2016-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-06 No data 111 JOHN ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-01 No data 111 JOHN ST, Manhattan, NEW YORK, NY, 10038 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
1725787 OL VIO INVOICED 2014-07-10 125 OL - Other Violation
210191 OL VIO INVOICED 2013-05-28 750 OL - Other Violation
187454 OL VIO INVOICED 2012-07-05 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5412697208 2020-04-27 0202 PPP 111 JOHN ST, NEW YORK, NY, 10038-3101
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11106.25
Loan Approval Amount (current) 11106.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10038-3101
Project Congressional District NY-10
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11250.17
Forgiveness Paid Date 2021-08-23
8491488310 2021-01-29 0202 PPS 111 John St, New York, NY, 10038-3101
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11106.25
Loan Approval Amount (current) 11106.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
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, 10038-3101
Project Congressional District NY-10
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11251.09
Forgiveness Paid Date 2022-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101844 Fair Labor Standards Act 2021-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-03
Termination Date 2022-12-07
Date Issue Joined 2022-05-10
Pretrial Conference Date 2021-06-22
Section 0201
Sub Section FL
Status Terminated

Parties

Name ORTEGA
Role Plaintiff
Name LEE SALON 25 CORP
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State