Search icon

TOKUYAMA SALON TRIBECA INC.

Company Details

Name: TOKUYAMA SALON TRIBECA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2017 (8 years ago)
Entity Number: 5190720
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 34 NORTH MOORE STREET, NEW YORK, NY, United States, 10013
Principal Address: 34 N MOORE ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 NORTH MOORE STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAKAHIDE TOKUYAMA Chief Executive Officer 34 N MOORE ST, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
AEB-17-02522 Appearance Enhancement Business License 2017-12-19 2025-12-19 34 N Moore St, New York, NY, 10013-2437
AEB-17-02522 DOSAEBUSINESS 2017-12-19 2025-12-19 34 N Moore St, New York, NY, 10013

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 34 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-09-21 Address 34 N MOORE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-09-21 Address 34 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-08-22 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921005037 2023-09-21 BIENNIAL STATEMENT 2023-08-01
230503004147 2023-05-03 BIENNIAL STATEMENT 2021-08-01
170822010488 2017-08-22 CERTIFICATE OF INCORPORATION 2017-08-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2850511 CL VIO INVOICED 2018-09-05 175 CL - Consumer Law Violation
2827000 CL VIO CREDITED 2018-08-07 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-12 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2018-07-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-07-30 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36585.00
Total Face Value Of Loan:
36585.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37280.00
Total Face Value Of Loan:
37280.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37280
Current Approval Amount:
37280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37640.27
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36585
Current Approval Amount:
36585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36772.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State