Search icon

AMBIANCE ON LEX INC.

Company Details

Name: AMBIANCE ON LEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2018 (7 years ago)
Entity Number: 5280988
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1021 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELIYAHU MALAEV DOS Process Agent 1021 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-19-00653 Appearance Enhancement Business License 2019-04-02 2027-04-02 1021 Lexington Ave, New York, NY, 10021-3594

Filings

Filing Number Date Filed Type Effective Date
181011000001 2018-10-11 CERTIFICATE OF AMENDMENT 2018-10-11
180206010130 2018-02-06 CERTIFICATE OF INCORPORATION 2018-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-08 No data 1021 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 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
3032869 CL VIO INVOICED 2019-05-07 175 CL - Consumer Law Violation
3020348 CL VIO CREDITED 2019-04-19 350 CL - Consumer Law Violation
3020349 OL VIO CREDITED 2019-04-19 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-08 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-08 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2019-04-08 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654138401 2021-02-02 0202 PPS 1021 Lexington Ave, New York, NY, 10021-3594
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
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, 10021-3594
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16101.05
Forgiveness Paid Date 2021-09-27
4515897806 2020-05-28 0202 PPP 1021 Lexington Avenue, New York, NY, 10021-3504
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11229
Loan Approval Amount (current) 11229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10021-3504
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11348.37
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State