Search icon

ALL THAT JAZZ-FULL SERVICE SALON, INC.

Company Details

Name: ALL THAT JAZZ-FULL SERVICE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1986 (39 years ago)
Entity Number: 1083752
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 3241 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNA NICOLE BOOROM Chief Executive Officer 3241 MILITARY RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3241 MILITARY RD., NIAGARA FALLS, NY, United States, 14304

Licenses

Number Type Date End date Address
AEAR-25-00081 Appearance Enhancement Area Renter License 2025-02-06 2029-02-06 3241 Military Rd, Niagara Falls, NY, 14304-1228
AEAR-24-00976 Appearance Enhancement Area Renter License 2024-11-04 2028-11-04 3241 Military Rd, Niagara Falls, NY, 14304-1228
AEAR-23-00186 Appearance Enhancement Area Renter License 2023-03-20 2027-03-20 3241 Military Rd, Niagara Falls, NY, 14304-1228

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 3241 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2000-05-23 2025-01-28 Address 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2000-05-23 2025-01-28 Address 3241 MILITARY RD., NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-05-23 Address 3241 MILITARY ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000008 2025-01-28 BIENNIAL STATEMENT 2025-01-28
211210000869 2021-12-10 BIENNIAL STATEMENT 2021-12-10
140529006053 2014-05-29 BIENNIAL STATEMENT 2014-05-01
120821002618 2012-08-21 BIENNIAL STATEMENT 2012-05-01
100602002595 2010-06-02 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-11
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:
55800.00
Total Face Value Of Loan:
55800.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56335.07
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56177.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State