-
Home Page
›
-
Counties
›
-
New York
›
-
11418
›
-
BEN-SION SALON, INC.
Company Details
Name: |
BEN-SION SALON, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Jun 2004 (21 years ago)
|
Entity Number: |
3065341 |
ZIP code: |
11418
|
County: |
New York |
Place of Formation: |
New York |
Address: |
115-58 PARK LANE SOUTH, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued
10000
Share Par Value
0.01
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
BEN-SION SALON
|
DOS Process Agent
|
115-58 PARK LANE SOUTH, RICHMOND HILL, NY, United States, 11418
|
Chief Executive Officer
Name |
Role |
Address |
MARKIEL CHULPAYEV
|
Chief Executive Officer
|
115-58 PARK LANE SOUTH, RICHMOND HILL, NY, United States, 11418
|
Licenses
Number |
Type |
Date |
End date |
Address |
18BE4053179
|
Barber Shop Owner License
|
2021-07-22
|
2025-07-22
|
519 8TH AVE, NEW YORK, NY, 10018
|
18BE4053179
|
DOSBARSHOPOWNER
|
2014-01-03
|
2025-07-22
|
519 8TH AVE, NEW YORK, NY, 10018
|
History
Start date |
End date |
Type |
Value |
2004-06-14
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
|
2004-06-14
|
2024-12-02
|
Address
|
420 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241202000813
|
2024-12-02
|
BIENNIAL STATEMENT
|
2024-12-02
|
040614000783
|
2004-06-14
|
CERTIFICATE OF INCORPORATION
|
2004-06-14
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3158132
|
CL VIO
|
INVOICED
|
2020-02-12
|
350
|
CL - Consumer Law Violation
|
3158133
|
OL VIO
|
INVOICED
|
2020-02-12
|
250
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2020-01-31
|
Pleaded
|
RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION
|
1
|
1
|
No data
|
No data
|
2020-01-31
|
Pleaded
|
NO PRICE LIST FOR SERVICES DISPLAYED
|
1
|
1
|
No data
|
No data
|
2020-01-31
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
2
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
111279.35
Total Face Value Of Loan:
111279.35
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
115000.00
Total Face Value Of Loan:
115000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111279.35
Current Approval Amount:
111279.35
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
112230.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
116245.83
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State