Search icon

JEFFREY STEIN SALON NORTH, INC.

Company Details

Name: JEFFREY STEIN SALON NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814449
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2345 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FOX Chief Executive Officer 1 NUTCRACKER LANE, WESTPORT, NY, United States, 06880

DOS Process Agent

Name Role Address
JEFFREY STEIN SALON DOS Process Agent 2345 BROADWAY, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1996-05-28 2004-05-13 Address 2167 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1996-05-28 2004-05-13 Address 2167 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1994-04-22 1996-05-28 Address % 2357 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120613002502 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100430002216 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080508003494 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060414002967 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040513002883 2004-05-13 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2983915 CL VIO INVOICED 2019-02-19 175 CL - Consumer Law Violation
2983909 CL VIO CREDITED 2019-02-19 175 CL - Consumer Law Violation
2943713 CL VIO CREDITED 2018-12-13 700 CL - Consumer Law Violation
2908476 CL VIO CREDITED 2018-10-12 350 CL - Consumer Law Violation
182961 OL VIO INVOICED 2013-01-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2018-10-03 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
196105.00
Total Face Value Of Loan:
196105.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
196105
Current Approval Amount:
196105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State