Search icon

LUXURY LASH NY LLC

Company Details

Name: LUXURY LASH NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2017 (8 years ago)
Entity Number: 5137577
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 141 FULTON STREET 2FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
LUXURY LASH NY LLC DOS Process Agent 141 FULTON STREET 2FL, NEW YORK, NY, United States, 10038

Licenses

Number Type Date End date Address
AEB-19-02622 Appearance Enhancement Business License 2019-11-19 2027-11-19 141 Fulton St # 3FL, New York, NY, 10038-2519

Filings

Filing Number Date Filed Type Effective Date
170516010105 2017-05-16 ARTICLES OF ORGANIZATION 2017-05-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-03 No data 141 FULTON 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
2891672 CL VIO INVOICED 2018-09-26 175 CL - Consumer Law Violation
2825897 CL VIO CREDITED 2018-08-03 350 CL - Consumer Law Violation
2797759 CL VIO CREDITED 2018-06-08 175 CL - Consumer Law Violation
2789748 CL VIO CREDITED 2018-05-14 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-03 Settlement (Pre-Hearing) PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data
2018-05-03 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438027402 2020-05-04 0202 PPP 141 FULTON ST FL 3, NEW YORK, NY, 10038-2519
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25452
Loan Approval Amount (current) 25452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10038-2519
Project Congressional District NY-10
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25735.11
Forgiveness Paid Date 2021-06-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State