Search icon

A & K SALON CONCEPTS, INC.

Company Details

Name: A & K SALON CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1357082
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 333 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DEFRANCO Chief Executive Officer 333 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EAST JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-09-30 2013-05-14 Address 333 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-09-30 2013-05-14 Address 333 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1989-05-31 1997-06-04 Address 352 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514002435 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110707002924 2011-07-07 BIENNIAL STATEMENT 2011-05-01
090506002177 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070523002419 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050622002578 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030422002631 2003-04-22 BIENNIAL STATEMENT 2003-05-01
010511002588 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990525002326 1999-05-25 BIENNIAL STATEMENT 1999-05-01
970604002887 1997-06-04 BIENNIAL STATEMENT 1997-05-01
930930002426 1993-09-30 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2292977700 2020-05-01 0235 PPP 333 East JERICHO TPKE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164215
Loan Approval Amount (current) 164215
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 Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 280
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8746088409 2021-02-13 0235 PPS 333 E Jericho Tpke, Huntington Station, NY, 11746-7343
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164215
Loan Approval Amount (current) 164215
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 Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-7343
Project Congressional District NY-01
Number of Employees 27
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167084.93
Forgiveness Paid Date 2022-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State