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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62100.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78400
Current Approval Amount:
140500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141389.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State