Search icon

MICHELLE'S HAIR COLOR BOUTIQUE INC.

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)
2014-04-10 2016-08-18 Address 2676 W. 3RD ST.,APT #5K, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2012-04-04 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-04 2014-04-10 Address 2676 W. 3RD ST., #5K, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

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
140410006536 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120404000713 2012-04-04 CERTIFICATE OF INCORPORATION 2012-04-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 No data 619 2ND AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-14 No data 619 2ND 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
2015-05-06 No data 619 2ND 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
2014-08-28 No data 619 2ND 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4688018108 2020-07-17 0202 PPP 619 2ND AVE GROUND FLOOR, MANHATTAN, NY, 10016-4858
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6957
Loan Approval Amount (current) 6957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHATTAN, NEW YORK, NY, 10016-4858
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6999.31
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State