Search icon

CAPELLO SALON III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPELLO SALON III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1996 (29 years ago)
Entity Number: 2003661
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 9424 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9424 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Chief Executive Officer

Name Role Address
JOSEPH C. FREITAS JR. Chief Executive Officer 9424 TRANSIT ROAD, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
161504193
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21CA1050380 DOSAEBUSINESS 2014-01-03 2029-06-02 9424 TRANSIT RD, EAST AMHERST, NY, 14150
21CA1050380 DOSAEBUSUNESS 2014-01-03 2029-06-02 9424 TRANSIT RD, EAST AMHERST, NY, 14150
21CA1050380 Appearance Enhancement Business License 1996-09-04 2025-05-01 9424 TRANSIT RD, EAST AMHERST, NY, 14150

History

Start date End date Type Value
2000-02-28 2008-02-08 Address 9378 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2000-02-28 2008-02-08 Address 9378 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-02-28 2008-02-08 Address 9378 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1998-02-26 2000-02-28 Address 5422 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1998-02-26 2000-02-28 Address 5422 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210415060044 2021-04-15 BIENNIAL STATEMENT 2020-02-01
140325002321 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120321002559 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100309002682 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080208002989 2008-02-08 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
249595.00
Total Face Value Of Loan:
249595.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$249,595
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$251,167.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $249,592
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$249,595
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$250,962.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $212,595
Utilities: $4,000
Mortgage Interest: $0
Rent: $31,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State