Search icon

THE PLEASURE CHEST, LTD.

Company Details

Name: THE PLEASURE CHEST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1972 (53 years ago)
Entity Number: 329726
ZIP code: 90069
County: New York
Place of Formation: New York
Address: 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069
Principal Address: 156 7TH AVE SOUTH, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN ROBINSON Chief Executive Officer 156 SEVENTH AVE SOUTH, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1870 Blue Heights Dr, Los Angeles, CA, United States, 90069

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 156 SEVENTH AVE SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-05-06 Address 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2024-05-06 Address 1870 Blue Heights Dr, Los Angeles, CA, 90069, USA (Type of address: Service of Process)
2023-02-10 2023-02-10 Address 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-02-25 2023-02-10 Address 156 SEVENTH AVE SOUTH / 2ND FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1998-05-04 2023-02-10 Address 156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1998-05-04 2003-02-25 Address 156 7TH AVE. SOUTH, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-01-17 1998-05-04 Address 318 WEST 51ST ST, APT 559, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002113 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230210002865 2023-02-10 BIENNIAL STATEMENT 2022-05-01
170703002003 2017-07-03 BIENNIAL STATEMENT 2016-05-01
20170320032 2017-03-20 ASSUMED NAME CORP INITIAL FILING 2017-03-20
070226002806 2007-02-26 BIENNIAL STATEMENT 2006-05-01
040608002383 2004-06-08 BIENNIAL STATEMENT 2004-05-01
030225002192 2003-02-25 BIENNIAL STATEMENT 2002-05-01
980504002098 1998-05-04 BIENNIAL STATEMENT 1998-05-01
970117002034 1997-01-17 BIENNIAL STATEMENT 1996-05-01
950505002012 1995-05-05 BIENNIAL STATEMENT 1993-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-16 No data 1150 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 156 7TH AVE S, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-23 No data 156 7TH AVE S, Manhattan, NEW YORK, NY, 10014 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
2069568 CL VIO INVOICED 2015-05-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318898307 2021-01-25 0507 PPS 156 7th Avenue south, NEW YORK, NY, 10014-2727
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 140500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chicago, COOK, IL, 60657-1173
Project Congressional District IL-05
Number of Employees 10
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141389.19
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State