Search icon

PRECISE BROWS INC.

Company Details

Name: PRECISE BROWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (16 years ago)
Entity Number: 3739510
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: BHOEI, 347 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUMTAZ BHOEI Chief Executive Officer 347 LEXINGTON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date End date Address
21PR1431506 Appearance Enhancement Business License 2012-07-23 2025-09-02 8505 BAY PKWY, BROOKLYN, NY, 11214
21PR1431510 Appearance Enhancement Business License 2012-07-23 2025-09-02 2165 WHITE PLAINS RD, BRONX, NY, 10462
21MS1391635 Appearance Enhancement Business License 2011-05-04 2025-09-02 1935 86TH ST, BROOKLYN, NY, 11214

Filings

Filing Number Date Filed Type Effective Date
110128002185 2011-01-28 BIENNIAL STATEMENT 2010-11-01
081104000745 2008-11-04 CERTIFICATE OF INCORPORATION 2008-11-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 347 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 347 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-28 No data 347 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10016 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
1627167 OL VIO INVOICED 2014-03-19 125 OL - Other Violation
1627166 CL VIO INVOICED 2014-03-19 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-28 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data
2014-02-28 Pleaded DIFFERING PRICES BASED UPON 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
3211817702 2020-05-01 0202 PPP 347 Lexington Ave Fl 2, New York, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3790
Loan Approval Amount (current) 3790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3838.18
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State