Search icon

SALON PANACHE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON PANACHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1989 (36 years ago)
Entity Number: 1357235
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 52 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA AMETRANO Chief Executive Officer 52 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 PONDFIELD RD WEST, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date End date Address
21SA0243172 Appearance Enhancement Business License 2021-03-05 2025-03-05 52 WEST PONDFIELD RD, BRONXVILLE, NY, 10708

History

Start date End date Type Value
2013-05-22 2025-06-17 Address 52 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1995-03-13 2001-05-02 Address 52 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1995-03-13 2025-06-17 Address 52 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1989-05-31 2013-05-22 Address 4 CROMWELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1989-05-31 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250617003770 2025-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-10
130522002236 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110531002329 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090422003106 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070510003051 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
20207.00
Total Face Value Of Loan:
20207.00
Date:
2020-05-02
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:
22500.00
Total Face Value Of Loan:
22500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$20,207
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,307.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,205
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$22,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,718.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,386
Utilities: $2,414
Rent: $2,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State