Search icon

VASARI SALON INC.

Company Details

Name: VASARI SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1827944
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 23 CHARTER AVENUE, DIX HILLS, NY, United States, 11746
Principal Address: 23 CHARTER AVE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TINA BENINCASA Chief Executive Officer 46 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 CHARTER AVENUE, DIX HILLS, NY, United States, 11746

Licenses

Number Type Date End date Address
21VA1014978 Appearance Enhancement Business License 1994-12-01 2024-12-01 46 INDIAN HEAD RD, KINGS PARK, NY, 11754

History

Start date End date Type Value
1996-06-26 2006-06-07 Address 46 INDIAN HEAD RD, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120611006337 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100628002282 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080619002009 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060607003055 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040707002539 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020530002642 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000601002471 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980609002368 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960626002417 1996-06-26 BIENNIAL STATEMENT 1996-06-01
940610000017 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3864678309 2021-01-22 0235 PPS 46 Indian Head Rd, Kings Park, NY, 11754-3703
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8950
Loan Approval Amount (current) 8950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3703
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9020.37
Forgiveness Paid Date 2021-11-10
5919557102 2020-04-14 0235 PPP 46 INDIAN HEAD RD, KINGS PARK, NY, 11754-3703
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-3703
Project Congressional District NY-01
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9012.65
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State