Search icon

BOCU SALON LTD.

Company Details

Name: BOCU SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1986 (38 years ago)
Entity Number: 1087890
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: C/O VINCENT POLSINELLI, 6401-Q JERICHO TPKE, COMMACK, NY, United States, 11725
Principal Address: 536 COLD SPRING ROAD, LAUREL HOLLOW, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOCU SALON LTD. 401 K PROFIT SHARING PLAN TRUST 2011 112835510 2012-08-23 BOCU SALON LTD. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314991300
Plan sponsor’s address 6401 JERICHO TPKE STE Q, COMMACK, NY, 117252800

Plan administrator’s name and address

Administrator’s EIN 112835510
Plan administrator’s name BOCU SALON LTD.
Plan administrator’s address 6401 JERICHO TPKE STE Q, COMMACK, NY, 117252800
Administrator’s telephone number 6314991300

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing BOCU SALON LTD.
BOCU SALON LTD. 2009 112835510 2010-07-29 BOCU SALON LTD. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 6314991300
Plan sponsor’s address 6401 JERICHO TPKE STE Q, COMMACK, NY, 117252800

Plan administrator’s name and address

Administrator’s EIN 112835510
Plan administrator’s name BOCU SALON LTD.
Plan administrator’s address 6401 JERICHO TPKE STE Q, COMMACK, NY, 117252800
Administrator’s telephone number 6314991300

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing BOCU SALON LTD.

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VINCENT POLSINELLI, 6401-Q JERICHO TPKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
VINCENT POLSINELLI Chief Executive Officer 6401-Q JERICHO TPKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1998-12-07 2005-01-21 Address 6401-Q JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-12-07 2005-01-21 Address 6401-Q JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-01-08 1998-12-07 Address C/O BOCU SALON LTD., 6401 Q JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-01-08 1998-12-07 Address 6401 Q JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1986-12-04 1998-12-07 Address 276 GARDEN PLACE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212006243 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130214002191 2013-02-14 BIENNIAL STATEMENT 2012-12-01
110121002492 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081121002554 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061129002914 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050121002445 2005-01-21 BIENNIAL STATEMENT 2004-12-01
021120002086 2002-11-20 BIENNIAL STATEMENT 2002-12-01
981207002369 1998-12-07 BIENNIAL STATEMENT 1998-12-01
970203002093 1997-02-03 BIENNIAL STATEMENT 1996-12-01
940720002058 1994-07-20 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7663018301 2021-01-28 0235 PPS 6401 Jericho Tpke Ste Q, Commack, NY, 11725-2800
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132427
Loan Approval Amount (current) 132427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-2800
Project Congressional District NY-01
Number of Employees 30
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133392.08
Forgiveness Paid Date 2021-10-25
6006847705 2020-05-01 0235 PPP 6401 JERICHO TPKE STE Q, COMMACK, NY, 11725-2800
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132427
Loan Approval Amount (current) 132427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COMMACK, SUFFOLK, NY, 11725-2800
Project Congressional District NY-01
Number of Employees 30
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133678.71
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State