Search icon

PANACHE STYLIST, INC.

Company Details

Name: PANACHE STYLIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1997 (28 years ago)
Entity Number: 2100118
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8615 3RD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 605 20TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8615 3RD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
LUIGI RITORTO Chief Executive Officer 8615 3RD AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2003-01-24 2005-02-03 Address 8617 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-01-24 2005-02-03 Address 605 20TH ST., BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2003-01-24 2005-02-03 Address 8617 3RD AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1997-01-08 2003-01-24 Address 8617 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130122006425 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110209002635 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090113002296 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070112002060 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050203002085 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030124002345 2003-01-24 BIENNIAL STATEMENT 2003-01-01
970108000416 1997-01-08 CERTIFICATE OF INCORPORATION 1997-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-09 No data 8615 3RD AVE, Brooklyn, BROOKLYN, NY, 11209 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655527103 2020-04-15 0202 PPP 8615 3RD AVENUE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20042.32
Forgiveness Paid Date 2021-08-04
1291328508 2021-02-18 0202 PPS 8615 3rd Ave, Brooklyn, NY, 11209-5101
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5101
Project Congressional District NY-11
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20034.45
Forgiveness Paid Date 2022-05-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State