Search icon

UNIQUE SALON CONCEPTS, INC.

Company Details

Name: UNIQUE SALON CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1991 (33 years ago)
Entity Number: 1593376
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 162-166 W MAIN ST, MIDDLETOWN, NY, United States, 10940
Principal Address: 11 CEDAR HILL DR, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTHA J. PRELL Chief Executive Officer 11 CEDAR HILL DR, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162-166 W MAIN ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2022-12-02 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-09 2024-02-23 Address 162-166 W MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2003-12-09 2024-02-23 Address 11 CEDAR HILL DR, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2000-01-18 2003-12-09 Address 11 CEDAR HILL DR, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1997-12-11 2000-01-18 Address 401 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-12-11 2003-12-09 Address 401 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1994-01-28 1997-12-11 Address 393 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1994-01-28 1997-12-11 Address 393 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-03-09 1994-01-28 Address 3 1/2 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-03-09 1994-01-28 Address 3 1/2 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240223001227 2024-02-23 BIENNIAL STATEMENT 2024-02-23
140807002258 2014-08-07 BIENNIAL STATEMENT 2013-12-01
120308002502 2012-03-08 BIENNIAL STATEMENT 2011-12-01
100122002629 2010-01-22 BIENNIAL STATEMENT 2009-12-01
071218002523 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060214002588 2006-02-14 BIENNIAL STATEMENT 2005-12-01
031209002746 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011219002472 2001-12-19 BIENNIAL STATEMENT 2001-12-01
000118002127 2000-01-18 BIENNIAL STATEMENT 1999-12-01
971211002038 1997-12-11 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894918305 2021-01-21 0202 PPS 162 W Main St, Middletown, NY, 10940-5621
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194782
Loan Approval Amount (current) 194782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5621
Project Congressional District NY-18
Number of Employees 24
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 195728.86
Forgiveness Paid Date 2021-07-23
2658017101 2020-04-11 0202 PPP 162 West Main Street, Middletown, NY, 10940-5621
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270100
Loan Approval Amount (current) 242500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-5621
Project Congressional District NY-18
Number of Employees 27
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 245390.07
Forgiveness Paid Date 2021-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State