Search icon

CAPELLO SALON II, INC.

Company Details

Name: CAPELLO SALON II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1991 (33 years ago)
Entity Number: 1585778
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 31 TRAILS END, GRAND ISLAND, NY, United States, 14072
Principal Address: 5422 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. LAURICELLA Chief Executive Officer 5422 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LISA M. MARTINECK DOS Process Agent 31 TRAILS END, GRAND ISLAND, NY, United States, 14072

Licenses

Number Type Date End date Address
AEB-14-02090 Appearance Enhancement Business License 2014-09-08 2025-10-08 220 Franklin Street, Buffalo, NY, 14202

History

Start date End date Type Value
2009-11-09 2014-04-29 Address 200 DELAWARE AVENUE, STE 220, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2007-11-26 2009-11-09 Address 6 FOUNTAIN PLAZA, STE 40, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-11-03 2007-11-26 Address 5422 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1997-10-07 1999-11-03 Address 5422 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1993-10-13 1999-11-03 Address 5422 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-10-13 1997-10-07 Address 5422 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1992-12-03 1993-10-13 Address 322 COLUMBIA DR, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1992-12-03 1993-10-13 Address 4805 SAW MILL RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
1992-12-03 1993-10-13 Address 5422 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1991-10-29 1992-12-03 Address 210 BRISBANE BUILDING, 403 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140429000280 2014-04-29 CERTIFICATE OF CHANGE 2014-04-29
111028002364 2011-10-28 BIENNIAL STATEMENT 2011-10-01
091109002862 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071126002501 2007-11-26 BIENNIAL STATEMENT 2007-10-01
070201002195 2007-02-01 BIENNIAL STATEMENT 2005-10-01
031016002324 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011026002597 2001-10-26 BIENNIAL STATEMENT 2001-10-01
991103002460 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971007002684 1997-10-07 BIENNIAL STATEMENT 1997-10-01
931013002345 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
2828838307 2021-01-21 0296 PPS 220 Franklin St, Buffalo, NY, 14202-2109
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45362
Loan Approval Amount (current) 45362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2109
Project Congressional District NY-26
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45600.62
Forgiveness Paid Date 2021-08-09
9568277107 2020-04-15 0296 PPP 220 Franklin Street, Buffalo, NY, 14202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45637.58
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State