Search icon

DOMINIQUE SALON, LTD.

Company Details

Name: DOMINIQUE SALON, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1991 (34 years ago)
Entity Number: 1503332
ZIP code: 10065
County: Queens
Place of Formation: New York
Address: 2 E. 61ST ST., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOMINIQUE DE ANFRASIO DOS Process Agent 2 E. 61ST ST., NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
DOMINIQUE DE ANFRASIO Chief Executive Officer 2 E. 61ST ST., NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-12-29 2015-05-04 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2008-12-29 2015-05-04 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-12-29 2015-05-04 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
1997-02-21 2008-12-29 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-02-21 2008-12-29 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-02-21 2008-12-29 Address HOTEL PIERRE, 2 E. 61ST ST., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1994-03-29 1997-02-21 Address % ZUKERMAN & GORE, 900 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-28 1997-02-21 Address PIERRE HOTEL, 2 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-04-28 1997-02-21 Address PIERRE HOTEL, 2 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-01-22 1994-03-29 Address 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504007984 2015-05-04 BIENNIAL STATEMENT 2015-01-01
130220002028 2013-02-20 BIENNIAL STATEMENT 2013-01-01
110201002736 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081229002820 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070213002403 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050223002535 2005-02-23 BIENNIAL STATEMENT 2005-01-01
010209002772 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990302002502 1999-03-02 BIENNIAL STATEMENT 1999-01-01
970221002497 1997-02-21 BIENNIAL STATEMENT 1997-01-01
940329002852 1994-03-29 BIENNIAL STATEMENT 1994-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4507805003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOMINIQUE SALON LTD.
Recipient Name Raw DOMINIQUE SALON LTD.
Recipient Address 2 EAST 61ST STREET., NEW YORK, NEW YORK, NEW YORK, 10065-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 165.00
Face Value of Direct Loan 17000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7025498507 2021-03-05 0202 PPS 2 E 61st St, New York, NY, 10065-8401
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8401
Project Congressional District NY-12
Number of Employees 7
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22819.09
Forgiveness Paid Date 2022-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State