Search icon

DE-AL SALON, INC.

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 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
1994-04-05 2024-07-02 Address 91 MIDDLENECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
040920002844 2004-09-20 BIENNIAL STATEMENT 2004-04-01
020328002648 2002-03-28 BIENNIAL STATEMENT 2002-04-01
010315002703 2001-03-15 BIENNIAL STATEMENT 2000-04-01
980715002255 1998-07-15 BIENNIAL STATEMENT 1998-04-01
960510002601 1996-05-10 BIENNIAL STATEMENT 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216377208 2020-04-28 0235 PPP 99 MIDDLE NECK RD, GREAT NECK, NY, 11021-1219
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1219
Project Congressional District NY-03
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89471.04
Forgiveness Paid Date 2021-06-08
1554628300 2021-01-17 0235 PPS 99 Middle Neck Rd, Great Neck, NY, 11021-1219
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88545
Loan Approval Amount (current) 88545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1219
Project Congressional District NY-03
Number of Employees 18
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89088.57
Forgiveness Paid Date 2021-11-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State