Search icon

LALA COSMETOLOGY INC

Company Details

Name: LALA COSMETOLOGY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2016 (9 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 4987162
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 821 63RD STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONG LI DOS Process Agent 821 63RD STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2016-08-02 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-02 2022-12-06 Address 821 63RD STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206003948 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
160802010492 2016-08-02 CERTIFICATE OF INCORPORATION 2016-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 250 E 84TH ST, Manhattan, NEW YORK, NY, 10028 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
3023277 CL VIO CREDITED 2019-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5311038402 2021-02-08 0202 PPS 248 E 84TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11995
Loan Approval Amount (current) 11995
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, 10028
Project Congressional District NY-10
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12078.27
Forgiveness Paid Date 2021-10-25
1617707803 2020-05-21 0202 PPP 284 E 84th St, NEW YORK, NY, 10028-2915
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12470
Loan Approval Amount (current) 12470
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, 10028-2915
Project Congressional District NY-12
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12607.48
Forgiveness Paid Date 2021-07-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State