Search icon

DE-AL SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DE-AL SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809391
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 99 MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 99 MIDDLENECK RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
GAIL MELCHIORRE Chief Executive Officer 204 PARK AVENUE, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date End date Address
21DE1073026 DOSAEBUSINESS 2014-01-03 2025-12-02 99 MIDDLE NECK ROAD, Great Neck, NY, 11021
21DE1073026 Appearance Enhancement Business License 1998-03-09 2025-12-02 99 MIDDLE NECK ROAD, Great Neck, NY, 11021

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 204 PARK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 72 OAK HILL DR, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
2021-10-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-10 2024-07-02 Address 72 OAK HILL DR, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1994-04-05 2021-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702004318 2024-07-02 BIENNIAL STATEMENT 2024-07-02
120604002300 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100603002535 2010-06-03 BIENNIAL STATEMENT 2010-04-01
080529002908 2008-05-29 BIENNIAL STATEMENT 2008-04-01
060421002836 2006-04-21 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
88545.00
Total Face Value Of Loan:
88545.00
Date:
2020-05-19
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:
2020-05-19
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:
150000.00
Total Face Value Of Loan:
199000.00
Date:
2020-04-28
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:
88500.00
Total Face Value Of Loan:
88500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88500
Current Approval Amount:
88500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89471.04
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88545
Current Approval Amount:
88545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89088.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State