Search icon

TRESSES BELLE STUDIO INC

Company claim

Is this your business?

Get access!

Company Details

Name: TRESSES BELLE STUDIO INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 2018 (7 years ago)
Date of dissolution: 21 Jan 2025
Entity Number: 5316120
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 15 DORA LANE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRESSES BELLE STUDIO INC DOS Process Agent 15 DORA LANE, NEW ROCHELLE, NY, United States, 10804

Licenses

Number Type Date End date Address
AEB-23-01382 Appearance Enhancement Business License 2023-07-11 2027-07-11 527 Columbus Ave, New York, NY, 10024-3402
AEB-23-01382 DOSAEBUSINESS 2023-07-11 2027-07-11 527 Columbus Ave, New York, NY, 10024
AEB-23-01382 DOSAEBUSUNESS 2023-07-11 2027-07-11 527 Columbus Ave, New York, NY, 10024

History

Start date End date Type Value
2018-04-03 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2025-01-22 Address 15 DORA LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122002354 2025-01-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-21
180403010210 2018-04-03 CERTIFICATE OF INCORPORATION 2018-04-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072315 CL VIO INVOICED 2019-08-12 350 CL - Consumer Law Violation
3064598 OL VIO CREDITED 2019-07-22 125 OL - Other Violation
3064597 CL VIO CREDITED 2019-07-22 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-30 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2019-07-15 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-07-15 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-07-15 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data
2019-07-15 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-2875.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
2875.00
Total Face Value Of Loan:
2875.00
Date:
2021-03-17
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:
-2875.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
30000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,875
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,889.1
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $2,873
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State