Search icon

BRONZE BOUTIQUE INC.

Company Details

Name: BRONZE BOUTIQUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567774
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1420 YORK AVENUE, STE. 7L, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1420 YORK AVENUE, STE. 7L, NEW YORK, NY, United States, 10021

Licenses

Number Type Date End date Address
AEB-15-01204 Appearance Enhancement Business License 2015-05-14 2027-05-14 330 E 65th St, New York, NY, 10065-6750

Filings

Filing Number Date Filed Type Effective Date
140425010312 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-10 No data 330 E 65TH ST, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-05 No data 330 E 65TH ST, Manhattan, NEW YORK, NY, 10065 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
3176922 OL VIO INVOICED 2020-04-27 250 OL - Other Violation
3176921 CL VIO INVOICED 2020-04-27 175 CL - Consumer Law Violation
3176763 CL VIO CREDITED 2020-04-24 175 CL - Consumer Law Violation
3176764 OL VIO CREDITED 2020-04-24 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-05 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2020-03-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2020-03-05 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7590048406 2021-02-12 0202 PPS 330 E 65th St Store Front, New York, NY, 10065-6750
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18035
Loan Approval Amount (current) 18035
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6750
Project Congressional District NY-12
Number of Employees 3
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18258.43
Forgiveness Paid Date 2022-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State