Search icon

SALON 77 INC.

Company Details

Name: SALON 77 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1986 (39 years ago)
Entity Number: 1092135
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 369 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN MORAN Chief Executive Officer 369 WILLETT AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Licenses

Number Type Date End date Address
21SA0176974 Appearance Enhancement Business License 2021-03-31 2025-03-31 369 WILLETT AVE, PORT CHESTER, NY, 10573

History

Start date End date Type Value
1995-08-03 2000-06-20 Address 50 FRANCIS LANE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1995-08-03 2000-06-20 Address 50 FRANCIS LANE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
1995-08-03 2000-06-20 Address 369 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1986-06-19 1995-08-03 Address 9 SEVENTH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726002792 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080616002536 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060526002436 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040622002686 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020613002466 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000620002349 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980528002522 1998-05-28 BIENNIAL STATEMENT 1998-06-01
960617002057 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950803002062 1995-08-03 BIENNIAL STATEMENT 1993-06-01
B372344-3 1986-06-19 CERTIFICATE OF INCORPORATION 1986-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2402647708 2020-05-01 0202 PPP 369 WILLETT AVE, PORT CHESTER, NY, 10573
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) 7355
Loan Approval Amount (current) 7355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7432.89
Forgiveness Paid Date 2021-05-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State