Search icon

SAL AND CO. HAIRCUTTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL AND CO. HAIRCUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1993 (32 years ago)
Entity Number: 1782782
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 333 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565
Principal Address: 124 THE CHASE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R.J. SCHNEIDER & CO CPA DOS Process Agent 333 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
ROSARIO TESTAIUTI Chief Executive Officer 4642 MERRICK RD, MASSAPEQUA, NY, United States, 11758

Licenses

Number Type Date End date Address
18SA4064332 Barber Shop Owner License 2024-03-17 2028-03-17 4642 MERRICK RD, MASSAPEQUA, NY, 11758
18SA4064332 DOSBARSHOPOWNER 2014-01-03 2028-03-17 4642 MERRICK RD, MASSAPEQUA, NY, 11758
21SA1299994 DOSAEBUSINESS 2014-01-03 2028-04-17 4642 MERRICK RD, MASSAPEQUA, NY, 11758

History

Start date End date Type Value
2001-12-13 2003-12-22 Address 4642 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-12-13 2003-12-22 Address 4642 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1996-01-05 2001-12-13 Address 4642 MERRICK ROAD, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
1996-01-05 2001-12-13 Address 4642 MERRICK ROAD, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
1993-12-28 2003-12-22 Address 4642 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080214000587 2008-02-14 CERTIFICATE OF AMENDMENT 2008-02-14
060120002407 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031222002129 2003-12-22 BIENNIAL STATEMENT 2003-12-01
011213002418 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000106002231 2000-01-06 BIENNIAL STATEMENT 1999-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
12923.00
Total Face Value Of Loan:
12923.00
Date:
2020-06-23
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:
12922.00
Total Face Value Of Loan:
12922.00
Date:
2020-06-08
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-05-06
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:
12922.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,923
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,983.19
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $12,921
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$12,922
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,130.17
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $12,922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State