Search icon

SALON DAKOTAH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON DAKOTAH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1992 (33 years ago)
Entity Number: 1648538
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY PERGOLA Chief Executive Officer 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7950 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Licenses

Number Type Date End date Address
21SA1147761 DOSAEBUSINESS 2014-01-03 2025-11-05 7950 JERICHO TPKE, WOODBURY, NY, 11797
21SA1147761 Appearance Enhancement Business License 2002-05-13 2025-11-05 7950 JERICHO TPKE, WOODBURY, NY, 11797

History

Start date End date Type Value
2006-06-27 2010-09-07 Address 7950 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-07-18 2006-06-27 Address 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2002-07-18 2010-09-07 Address 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2002-07-18 2010-09-07 Address 79-50 JERICHO TURNPIKE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2000-07-26 2002-07-18 Address 1 GUILLES LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160920006189 2016-09-20 BIENNIAL STATEMENT 2016-07-01
140725006356 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120808002530 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100907002820 2010-09-07 BIENNIAL STATEMENT 2010-07-01
080714002258 2008-07-14 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154430.00
Total Face Value Of Loan:
154430.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154430.00
Total Face Value Of Loan:
154430.00
Date:
2017-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154430
Current Approval Amount:
154430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156624.45
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154430
Current Approval Amount:
154430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155611.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State