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 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
112835510
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
35
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132427
Current Approval Amount:
132427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133392.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132427
Current Approval Amount:
132427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133678.71

Date of last update: 16 Mar 2025

Sources: New York Secretary of State