Search icon

AKANE SALON, INC.

Company Details

Name: AKANE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651286
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSHIO AKANEYA Chief Executive Officer 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
YOSHIO AKANEYA DOS Process Agent 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date End date Address
21AK0167415 Appearance Enhancement Business License 2024-06-30 2028-06-30 7 E HARTSDALE AVE, HARTSDALE, NY, 10530

History

Start date End date Type Value
1993-08-24 2016-07-01 Address 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1993-08-24 2020-07-01 Address 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1992-07-14 1993-08-24 Address 7 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060508 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007289 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007279 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140703006026 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120706006810 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100715002687 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080718002877 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060620002106 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002413 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020617002421 2002-06-17 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5459368403 2021-02-08 0202 PPS 7 E Hartsdale Ave, Hartsdale, NY, 10530-2709
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2709
Project Congressional District NY-16
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23366.57
Forgiveness Paid Date 2021-08-11
3809707404 2020-05-08 0202 PPP 7 E HARTSDALE AVE, HARTSDALE, NY, 10530-2709
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23250
Loan Approval Amount (current) 23250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-2709
Project Congressional District NY-16
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23436
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State