Search icon

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-31 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-04 No data 519 8TH AVE, Manhattan, NEW YORK, NY, 10018 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3159055001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BEN-SION SALON, INC.
Recipient Name Raw BEN-SION SALON, INC.
Recipient DUNS 786690763
Recipient Address 519 8TH AVE, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979218403 2021-02-07 0202 PPS 519 8th Ave, New York, NY, 10018-6506
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111279.35
Loan Approval Amount (current) 111279.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-6506
Project Congressional District NY-12
Number of Employees 17
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112230.56
Forgiveness Paid Date 2021-12-22
6376257201 2020-04-28 0202 PPP 519 8th ave, New York City, NY, 10018
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116245.83
Forgiveness Paid Date 2021-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State