Search icon

NICK SARAH SALON CORP.

Company Details

Name: NICK SARAH SALON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058463
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 333 W 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIOMARA SULLIVAN DOS Process Agent 333 W 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-12-28 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-28 2019-12-09 Address 333 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191209000145 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
161228010058 2016-12-28 CERTIFICATE OF INCORPORATION 2016-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-27 No data 333 W 57TH ST, Manhattan, NEW YORK, NY, 10019 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
2931338 CL VIO INVOICED 2018-11-19 350 CL - Consumer Law Violation
2910148 CL VIO CREDITED 2018-10-15 175 CL - Consumer Law Violation
2858700 CL VIO CREDITED 2018-09-07 350 CL - Consumer Law Violation
2858701 OL VIO CREDITED 2018-09-07 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-27 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-08-27 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-08-27 Default Decision PRICE LIST DISCLOSES 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
5734128908 2021-04-30 0202 PPP 333 W 57th St, New York, NY, 10019-3159
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3958.32
Loan Approval Amount (current) 3958.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10019-3159
Project Congressional District NY-12
Number of Employees 2
NAICS code 812113
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3994.98
Forgiveness Paid Date 2022-04-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State