Search icon

INDULGENCE - THE SALON, INC.

Company Details

Name: INDULGENCE - THE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1992 (33 years ago)
Entity Number: 1631788
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 10 AUDUBON AVE, BINGHAMTON, NY, United States, 13903
Principal Address: 14 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA D BEACH Chief Executive Officer 14 CONKLIN AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
LISA D BEACH DOS Process Agent 10 AUDUBON AVE, BINGHAMTON, NY, United States, 13903

Licenses

Number Type Date End date Address
21IN0299582 Appearance Enhancement Business License 2024-06-24 2028-06-24 14 CONKLIN AVE, BINGHAMTON, NY, 13903
AEAR-23-00615 Appearance Enhancement Area Renter License 2023-10-02 2027-10-02 14 CONKLIN AVE, BINGHAMTON, NY, 13903
AEAR-23-00605 Appearance Enhancement Area Renter License 2023-09-27 2027-09-27 14 CONKLIN AVE, BINGHAMTON, NY, 13903

History

Start date End date Type Value
2002-04-01 2004-04-21 Address LISA D BEACH, 14 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2000-05-02 2002-04-01 Address 14 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2000-05-02 2002-04-01 Address 14 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
2000-05-02 2002-04-01 Address 10 AUDUBON AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1996-04-24 2000-05-02 Address 14 CONKLIN AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1993-07-26 2000-05-02 Address 14 CONKLIN AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1993-07-26 1996-04-24 Address TONYA TAYLOR, 14 CONKLIN AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1993-07-26 2000-05-02 Address 341 SECOND AVENUE, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1992-04-27 1993-07-26 Address 14-16 CONKLIN AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703002432 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120531002745 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100421002138 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080425002247 2008-04-25 BIENNIAL STATEMENT 2008-04-01
060413003088 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040421002664 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020401002375 2002-04-01 BIENNIAL STATEMENT 2002-04-01
000502002560 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980415002012 1998-04-15 BIENNIAL STATEMENT 1998-04-01
960424002454 1996-04-24 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5373198508 2021-02-27 0248 PPS 14 Conklin Ave, Binghamton, NY, 13903-1714
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12955
Loan Approval Amount (current) 12955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-1714
Project Congressional District NY-19
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13024.92
Forgiveness Paid Date 2021-09-29
4965227104 2020-04-13 0248 PPP 14 Conklin Avenue, BINGHAMTON, NY, 13903-1714
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12955
Loan Approval Amount (current) 12955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13903-1714
Project Congressional District NY-19
Number of Employees 3
NAICS code 812111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13110.11
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State