Search icon

JOSEPH KENT SALON, INC.

Company Details

Name: JOSEPH KENT SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1989 (36 years ago)
Entity Number: 1397003
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 28 OAK STREET, CENTEREACH, NY, United States, 11720
Principal Address: PO BOX 282, 28 OAK ST, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 OAK STREET, CENTEREACH, NY, United States, 11720

Chief Executive Officer

Name Role Address
JOSEPH N. IOVINE Chief Executive Officer PO BOX 282, 28 OAK ST, CENTEREACH, NY, United States, 11720

Licenses

Number Type Date End date Address
21JO0249575 Appearance Enhancement Business License 2024-04-08 2028-04-08 2190 RTE 347, STONY BROOK, NY, 11790

History

Start date End date Type Value
1989-10-20 1993-10-13 Address 28 OAK ST., CENTERRACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112006163 2013-11-12 BIENNIAL STATEMENT 2013-10-01
111019002797 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091027002501 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071105002206 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051205003124 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031110002585 2003-11-10 BIENNIAL STATEMENT 2003-10-01
011010002431 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991108002267 1999-11-08 BIENNIAL STATEMENT 1999-10-01
971104002605 1997-11-04 BIENNIAL STATEMENT 1997-10-01
931013002688 1993-10-13 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133748310 2021-01-30 0235 PPS 2190 Nesconset Hwy, Stony Brook, NY, 11790-3503
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22785
Loan Approval Amount (current) 22785
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 Stony Brook, SUFFOLK, NY, 11790-3503
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22936.96
Forgiveness Paid Date 2021-10-06
2287297703 2020-05-01 0235 PPP 2190 NESCONSET HWY, STONY BROOK, NY, 11790
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22785
Loan Approval Amount (current) 22785
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 STONY BROOK, SUFFOLK, NY, 11790-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23079.62
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State