Search icon

MON PLAISIR HAIR STUDIO INC

Company Details

Name: MON PLAISIR HAIR STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981515
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 111 W 17TH ST, FL 2, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TETYANA BORNSTEIN Chief Executive Officer 111 W 17TH ST, FL 2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MON PLAISIR HAIR STUDIO INC DOS Process Agent 111 W 17TH ST, FL 2, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
BSO-19-00410 Barber Shop Owner License 2019-09-24 2027-09-24 111 W 17th St, New York, NY, 10011-5468
BSO-19-00410 DOSBARSHOPOWNER 2019-09-24 2027-09-24 111 W 17th St, New York, NY, 10011
AEB-19-02043 Appearance Enhancement Business License 2019-09-12 2027-09-12 111 W 17th St, New York, NY, 10011-5468

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 322 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 111 W 17TH ST, FL 2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-08-23 Address 322 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-08-23 Address 322 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-07-22 2019-07-16 Address 2110 BATH AVE, 2ND FLOOR - OFFICE #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001585 2024-08-23 BIENNIAL STATEMENT 2024-08-23
190716060137 2019-07-16 BIENNIAL STATEMENT 2018-07-01
160722010055 2016-07-22 CERTIFICATE OF INCORPORATION 2016-07-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2485644 CL VIO INVOICED 2016-11-07 350 CL - Consumer Law Violation
2472207 OL VIO CREDITED 2016-10-17 125 OL - Other Violation
2472206 CL VIO CREDITED 2016-10-17 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-07 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2016-10-07 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data
2016-10-07 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

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48200.00
Total Face Value Of Loan:
48200.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73980.00
Total Face Value Of Loan:
73980.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73980
Current Approval Amount:
73980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74731.96

Date of last update: 24 Mar 2025

Sources: New York Secretary of State