Search icon

PAMELA BARSKY, INC.

Company Details

Name: PAMELA BARSKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601965
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 225 WEST 14TH ST #3C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 14TH ST #3C, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
140703000488 2014-07-03 CERTIFICATE OF INCORPORATION 2014-07-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-11 No data 188 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 188 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 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
2607870 CL VIO INVOICED 2017-05-09 700 CL - Consumer Law Violation
2607871 OL VIO INVOICED 2017-05-09 500 OL - Other Violation
2136238 OL VIO CREDITED 2015-07-23 250 OL - Other Violation
2136237 CL VIO CREDITED 2015-07-23 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-07-10 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2015-07-10 Default Decision NO RECEIPT GIVEN UPON REQUEST 1 No data 1 No data
2015-07-10 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3351627303 2020-04-29 0202 PPP 34 ave a 3, new york, NY, 10009
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21885.08
Loan Approval Amount (current) 21885.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10009-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22064.36
Forgiveness Paid Date 2021-03-02
7318348403 2021-02-11 0202 PPS 34 Avenue A, New York, NY, 10009-7652
Loan Status Date 2023-04-14
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21885
Loan Approval Amount (current) 21885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10009-7652
Project Congressional District NY-10
Number of Employees 8
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15668
Forgiveness Paid Date 2022-08-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State