Search icon

SOOZ SALON LTD.

Company Details

Name: SOOZ SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992045
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2036 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2036 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
SUSANNE DICESARE Chief Executive Officer 2036 MONROE AVENUE, ROCHESTER, NY, United States, 14618

Licenses

Number Type Date End date Address
21SO1069019 Appearance Enhancement Business License 1997-11-18 2025-05-12 2036 MONROE AVE, ROCHESTER, NY, 14618

History

Start date End date Type Value
2008-01-07 2012-02-09 Address 2036 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2000-02-23 2008-01-07 Address 2036 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140306002655 2014-03-06 BIENNIAL STATEMENT 2014-01-01
120209002758 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100402002650 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080107002959 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060215002011 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040114002568 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020115002787 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000223002614 2000-02-23 BIENNIAL STATEMENT 2000-01-01
960122000195 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362417004 2020-04-06 0219 PPP 2036 Monroe Ave, ROCHESTER, NY, 14618-2029
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-2029
Project Congressional District NY-25
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 115567.06
Forgiveness Paid Date 2020-11-17
2020088304 2021-01-20 0219 PPS 2036 Monroe Ave, Rochester, NY, 14618-2029
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113691
Loan Approval Amount (current) 113691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-2029
Project Congressional District NY-25
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114518.42
Forgiveness Paid Date 2021-10-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State