Search icon

797 MADISON AVENUE SALON, INC.

Headquarter

Company Details

Name: 797 MADISON AVENUE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1990 (35 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 1442030
ZIP code: 34113
County: New York
Place of Formation: New York
Address: 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113
Principal Address: C/O FORTE MGT, 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O FORTE MANAGEMENT DOS Process Agent 12250 Tamiami Trl E Ste 304, Naples, FL, United States, 34113

Chief Executive Officer

Name Role Address
JOHN FRIEDA Chief Executive Officer 12250 TAMIAMI TRL E STE 304, NAPLES, FL, United States, 34113

Links between entities

Type:
Headquarter of
Company Number:
0769359
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 57 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 12250 TAMIAMI TRL E STE 304, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-05-12 Address 12250 TAMIAMI TRL E STE 304, NAPLES, FL, 34113, USA (Type of address: Chief Executive Officer)
2024-05-12 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-05-12 2024-05-12 Address 57 DANBURY ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001038059 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
240512000024 2024-05-12 BIENNIAL STATEMENT 2024-05-12
200428002002 2020-04-28 BIENNIAL STATEMENT 2020-04-01
190822000146 2019-08-22 CERTIFICATE OF CHANGE 2019-08-22
160401006322 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
703222.50
Total Face Value Of Loan:
703222.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
703222.5
Current Approval Amount:
703222.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
371933.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State