Search icon

LE REVE HAIR SALON INC.

Company Details

Name: LE REVE HAIR SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2014 (11 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4571738
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1456 2ND AVENUE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1456 2ND AVENUE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2014-05-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2021-11-30 Address 1456 2ND AVENUE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211130000117 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140505010042 2014-05-05 CERTIFICATE OF INCORPORATION 2014-05-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-31 No data 1456 2ND AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 1456 2ND AVE, Manhattan, NEW YORK, NY, 10075 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-01 No data 1456 2ND AVE, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-27 No data 1456 2ND AVE, Manhattan, NEW YORK, NY, 10075 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
3070391 OL VIO INVOICED 2019-08-06 500 OL - Other Violation
3045211 OL VIO CREDITED 2019-06-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761248100 2020-07-10 0202 PPP 1456 2nd ave, manhattan, NY, 10075
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28165
Loan Approval Amount (current) 28165
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 manhattan, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 812111
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 28359.81
Forgiveness Paid Date 2021-03-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State