Search icon

ST GIL BOUTIQUE INC.

Company Details

Name: ST GIL BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2012 (13 years ago)
Entity Number: 4311374
ZIP code: 11375
County: New York
Place of Formation: New York
Address: C/O JACK GOLDHABER, CPA, 6861 YELLOWSTONE BLVD. APT.706, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JACK GOLDHABER, CPA, 6861 YELLOWSTONE BLVD. APT.706, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
121022000805 2012-10-22 CERTIFICATE OF INCORPORATION 2012-10-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-14 No data 541 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-11 No data 541 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 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
3023367 CL VIO INVOICED 2019-04-30 350 CL - Consumer Law Violation
3023368 OL VIO INVOICED 2019-04-30 500 OL - Other Violation
2989839 CL VIO CREDITED 2019-02-26 175 CL - Consumer Law Violation
2989840 OL VIO CREDITED 2019-02-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-02-14 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313928102 2020-07-21 0235 PPP 159 Kings Point Rd, GREAT NECK, NY, 11024-1133
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29577.5
Loan Approval Amount (current) 29577.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11024-1133
Project Congressional District NY-03
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29995.69
Forgiveness Paid Date 2022-01-04
7064128602 2021-03-23 0235 PPS 159 Kings Point Rd, Great Neck, NY, 11024-1133
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22712
Loan Approval Amount (current) 22712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11024-1133
Project Congressional District NY-03
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23021.26
Forgiveness Paid Date 2022-08-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State