Search icon

PERFECT TOUCH SALON, INC.

Company Details

Name: PERFECT TOUCH SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1991760
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3094 BRIGHTON 4TH STREET, BROOKLYN, NY, United States, 11235
Principal Address: 3094 BRIGHTON 4TH ST, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER PRESMAN Chief Executive Officer 3094 BRIGHTON 4TH ST, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3094 BRIGHTON 4TH STREET, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date End date Address
18PE4086465 Barber Shop Owner License 2021-08-29 2025-08-29 3094 BRIGHTON 4TH ST, BROOKLYN, NY, 11235-7200
21PE1302091 Appearance Enhancement Business License 2008-04-24 2028-04-24 795 ROGERS AVE, BROOKLYN, NY, 11226

Filings

Filing Number Date Filed Type Effective Date
DP-1556904 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000209002042 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980210002678 1998-02-10 BIENNIAL STATEMENT 1998-01-01
960119000608 1996-01-19 CERTIFICATE OF INCORPORATION 1996-01-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-02 No data 3094 BRIGHTON 4TH ST, Brooklyn, BROOKLYN, NY, 11235 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 3094 BRIGHTON 4TH ST, Brooklyn, BROOKLYN, NY, 11235 No 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
190259 OL VIO INVOICED 2012-06-25 725 OL - Other Violation
145807 CL VIO INVOICED 2011-08-11 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4637627401 2020-05-10 0202 PPP 795 Rogers Avenue, Brooklyn, NY, 11226
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4640
Loan Approval Amount (current) 4640
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4694.28
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State