Search icon

SALON BOHEMIA INC.

Company Details

Name: SALON BOHEMIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706568
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 437 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENDY SMITH Chief Executive Officer 437 SEVENTH AVE., BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 SEVENTH AVE., BROOKLYN, NY, United States, 11215

Licenses

Number Type Date End date Address
21SA1014861 Appearance Enhancement Business License 1994-12-01 2025-06-06 437 7TH AVE, BROOKLYN, NY, 11215

History

Start date End date Type Value
1994-04-12 1997-03-25 Address 1304 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1994-04-12 1997-03-25 Address 1304 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1993-03-02 1997-03-25 Address 1304 8TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422006508 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110509002305 2011-05-09 BIENNIAL STATEMENT 2011-03-01
090323002156 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070406002739 2007-04-06 BIENNIAL STATEMENT 2007-03-01
030407002672 2003-04-07 BIENNIAL STATEMENT 2003-03-01
010327002446 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990317002044 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970325002110 1997-03-25 BIENNIAL STATEMENT 1997-03-01
951108002436 1995-11-08 BIENNIAL STATEMENT 1995-03-01
940412002735 1994-04-12 BIENNIAL STATEMENT 1994-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-13 No data 437 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-12 No data 437 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-08 No data 437 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 437 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 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
188003 OL VIO INVOICED 2012-08-17 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592917701 2020-05-01 0202 PPP 437 7TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72007
Loan Approval Amount (current) 72007
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 72881.24
Forgiveness Paid Date 2021-07-22
7205848404 2021-02-11 0202 PPS 437 7th Ave, Brooklyn, NY, 11215-3614
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78760
Loan Approval Amount (current) 78760
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 Brooklyn, KINGS, NY, 11215-3614
Project Congressional District NY-10
Number of Employees 10
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 79488.97
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State