Search icon

SALON BOHEMIA INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-06-06 437 7TH AVE, BROOKLYN, NY, 11215
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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188003 OL VIO INVOICED 2012-08-17 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
78760.00
Total Face Value Of Loan:
78760.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40100.00
Total Face Value Of Loan:
40100.00
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:
72007.00
Total Face Value Of Loan:
72007.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72007
Current Approval Amount:
72007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72881.24
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78760
Current Approval Amount:
78760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79488.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State