Search icon

IMAGE COUTURE, INC.

Company Details

Name: IMAGE COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2010 (15 years ago)
Date of dissolution: 26 Oct 2021
Entity Number: 3894847
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 91 PINEAPPLE WALK, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 PINEAPPLE WALK, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MAYA BOLONIK Chief Executive Officer 91 PINEAPPLE WALK, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2012-02-08 2022-04-28 Address 91 PINEAPPLE WALK, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-01-04 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-04 2022-04-28 Address 91 PINEAPPLE WALK, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428003687 2021-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-26
120208002770 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100104000637 2010-01-04 CERTIFICATE OF INCORPORATION 2010-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-21 No data 91 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-31 No data 91 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 91 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 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
206166 OL VIO INVOICED 2013-05-24 250 OL - Other Violation
189581 OL VIO INVOICED 2012-08-31 400 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9910237407 2020-05-21 0202 PPP 91 Pineapple Walk, Brooklyn, NY, 11201
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4897
Loan Approval Amount (current) 4897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4938.62
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State