Search icon

SALON BECKER, INC.

Company Details

Name: SALON BECKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1963 (62 years ago)
Entity Number: 159229
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%KRAMER & LANS DOS Process Agent 360 LEXINGTON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C116478-2 1990-03-09 ASSUMED NAME CORP INITIAL FILING 1990-03-09
A826034-2 1981-12-22 ANNULMENT OF DISSOLUTION 1981-12-22
DP-5526 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
393465 1963-08-14 CERTIFICATE OF INCORPORATION 1963-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-26 No data 1488 3RD AVE, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-18 No data 1488 3RD AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2899555 CL VIO INVOICED 2018-10-03 350 CL - Consumer Law Violation
2826037 CL VIO CREDITED 2018-08-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-26 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927708306 2021-01-30 0202 PPS 120 E 34TH ST GRND FLR, NEW YORK, NY, 10016
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) 131235
Loan Approval Amount (current) 131235
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016
Project Congressional District NY-12
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132085.26
Forgiveness Paid Date 2021-09-29
7998287906 2020-06-18 0202 PPP 120 E 34TH ST GRND FLR, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131235
Loan Approval Amount (current) 131235
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132263.88
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State