Search icon

IL FIGARO II, INC.

Company Details

Name: IL FIGARO II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501550
ZIP code: 10012
County: Kings
Place of Formation: New York
Principal Address: 48 EAST END AVE, NEW YORK, NY, United States, 10028
Address: 48 EAST END AVE, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IL FIGARO II, INC. DOS Process Agent 48 EAST END AVE, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BORIS KOPOLOVICH Chief Executive Officer 48 EAST END AVE, NEW YORK, NY, United States, 10028

Licenses

Number Type Date End date Address
BSO-14-00141 Barber Shop Owner License 2014-04-01 2026-04-01 7118 BAY PKWY, BROOKLYN, NY, 11204

History

Start date End date Type Value
2002-03-29 2014-04-15 Address 7118 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-03-29 2014-04-15 Address 7118 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2000-04-21 2014-04-15 Address 7118 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415006119 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120601002906 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100415003275 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080421002252 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060427003110 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040409002919 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020329002549 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000421000232 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-22 No data 48 E END AVE, Manhattan, NEW YORK, NY, 10028 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
3064818 CL VIO INVOICED 2019-07-23 260 CL - Consumer Law Violation
3047661 CL VIO CREDITED 2019-06-17 350 CL - Consumer Law Violation
3043594 CL VIO CREDITED 2019-06-06 350 CL - Consumer Law Violation
3043595 OL VIO CREDITED 2019-06-06 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-22 Hearing Decision PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 No data 1 No data
2019-05-22 Hearing Decision PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data 1 No data
2019-05-22 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9280757208 2020-04-28 0202 PPP 48 East End Avenue, New York, NY, 10028
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10028-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13295.7
Forgiveness Paid Date 2021-01-28
2104758508 2021-02-19 0202 PPS 48 E End Ave, New York, NY, 10028-7976
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10028-7976
Project Congressional District NY-12
Number of Employees 2
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12564.93
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State