Search icon

SALON PANACHE, INC.

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
1995-03-13 2001-05-02 Address 52 PONDFIELD RD WEST, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1989-05-31 2013-05-22 Address 4 CROMWELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050622002651 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030502002034 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010502002601 2001-05-02 BIENNIAL STATEMENT 2001-05-01
990512002152 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970514002439 1997-05-14 BIENNIAL STATEMENT 1997-05-01
950313002107 1995-03-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2534777703 2020-05-01 0202 PPP 52 W PONDFIELD RD, BRONXVILLE, NY, 10708
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 BRONXVILLE, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 7
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 22718.66
Forgiveness Paid Date 2021-04-26
9528798602 2021-03-26 0202 PPS 52 Pondfield Rd W, Bronxville, NY, 10708-2905
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
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 Bronxville, WESTCHESTER, NY, 10708-2905
Project Congressional District NY-16
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20307.66
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State