Search icon

MICHELLE'S HAIR COLOR BOUTIQUE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHELLE'S HAIR COLOR BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2012 (13 years ago)
Entity Number: 4226559
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2676 W 3RD ST., STE #5K, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA MAGHAKYAN Chief Executive Officer 2676 W 3RD ST., STE #5K, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
MICHELLE'S HAIR COLOR BOUTIQUE INC. DOS Process Agent 2676 W 3RD ST., STE #5K, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 2676 W 3RD ST., STE #5K, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2016-08-18 2024-09-12 Address 2676 W 3RD ST., STE #5K, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2016-08-18 2024-09-12 Address 2676 W 3RD ST., STE #5K, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-04-10 2016-08-18 Address 619 2ND AVE ( HAIR SALON), MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-04-10 2016-08-18 Address 2676 WEST 3RD STREET,APT # 5K, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912002300 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220908002194 2022-09-08 BIENNIAL STATEMENT 2022-04-01
201208061272 2020-12-08 BIENNIAL STATEMENT 2020-04-01
180725006315 2018-07-25 BIENNIAL STATEMENT 2018-04-01
160818006173 2016-08-18 BIENNIAL STATEMENT 2016-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2081573 CL VIO INVOICED 2015-05-15 175 CL - Consumer Law Violation
1774354 OL VIO CREDITED 2014-09-04 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-06 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2014-08-28 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
6957.00
Total Face Value Of Loan:
6957.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6957
Current Approval Amount:
6957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6999.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State