Search icon

TRESSES BELLE STUDIO INC

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-15 No data 527 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5395748606 2021-03-20 0202 PPP 527 Columbus Ave, New York, NY, 10024-3402
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10024-3402
Project Congressional District NY-12
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2889.1
Forgiveness Paid Date 2021-09-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State