Search icon

FABIO SCALIA SALON LLC

Company Details

Name: FABIO SCALIA SALON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2016 (9 years ago)
Entity Number: 4891907
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Licenses

Number Type Date End date Address
AEB-21-00213 Appearance Enhancement Business License 2021-02-12 2025-02-12 311 W Broadway, New York, NY, 10013-2298

Filings

Filing Number Date Filed Type Effective Date
160404000138 2016-04-04 CERTIFICATE OF PUBLICATION 2016-04-04
160219000190 2016-02-19 CERTIFICATE OF CHANGE 2016-02-19
160205010198 2016-02-05 ARTICLES OF ORGANIZATION 2016-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-12 No data 311 W BROADWAY, Manhattan, NEW YORK, NY, 10013 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
2944263 CL VIO INVOICED 2018-12-14 350 CL - Consumer Law Violation
2934791 CL VIO CREDITED 2018-11-27 175 CL - Consumer Law Violation
2914011 CL VIO CREDITED 2018-10-22 175 CL - Consumer Law Violation
2914012 OL VIO CREDITED 2018-10-22 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-12 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
2018-10-12 Default Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928677201 2020-04-28 0202 PPP 311 W Broadway, New York, NY, 10013
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95662.09
Loan Approval Amount (current) 95662.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96213.7
Forgiveness Paid Date 2021-02-16
5595798310 2021-01-25 0202 PPS 311 W Broadway, New York, NY, 10013-2298
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96578.6
Loan Approval Amount (current) 96578.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10013-2298
Project Congressional District NY-10
Number of Employees 9
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97409.44
Forgiveness Paid Date 2021-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305968 Americans with Disabilities Act - Other 2023-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2023-08-07
Termination Date 2023-11-15
Section 1201
Status Terminated

Parties

Name HWANG
Role Plaintiff
Name FABIO SCALIA SALON LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State