Search icon

PRESTIGE SALON, INC.

Company Details

Name: PRESTIGE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553844
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 50 EAST 96TH ST, NEW YORK, NY, United States, 10128
Address: 50 EAST 96 STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TATYANA IBRAGIMOVA Chief Executive Officer 50 EAST 96TH ST, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST 96 STREET, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
140307002238 2014-03-07 BIENNIAL STATEMENT 2013-08-01
110914002306 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090911002650 2009-09-11 BIENNIAL STATEMENT 2009-08-01
070808000825 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-10 No data 50 E 96TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 4004 28TH AVE, Queens, ASTORIA, NY, 11103 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 50 E 96TH ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-17 No data 4004 28TH AVE, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-15 No data 4004 28TH AVE, Queens, ASTORIA, NY, 11103 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
2541349 OL VIO CREDITED 2017-01-27 125 OL - Other Violation
209638 OL VIO INVOICED 2013-02-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-18 Pleaded RETAIL SERVICE ESTABLISHMENT DISCLOSES DIFFERING PRICES OR FEES BASED ON GENDER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6530597404 2020-05-14 0202 PPP 50 East 96th Street, New York, NY, 10128
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17415
Loan Approval Amount (current) 17415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10128-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17641.63
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State