Search icon

SALON ABOVE INCORPORATED

Company Details

Name: SALON ABOVE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1996 (29 years ago)
Entity Number: 2044755
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2641 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DECRESCENZO Chief Executive Officer 2641 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2641 BROADWAY, NEW YORK, NY, United States, 10025

Licenses

Number Type Date End date Address
21SA1048558 Appearance Enhancement Business License 1996-07-23 2028-07-23 2641 BROADWAY, NEW YORK, NY, 10025

History

Start date End date Type Value
1996-07-02 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-02 1998-07-14 Address 316 WEST 93RD STREET, #6G, ATTENTION: FRANK DECRESCENZO, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180815006169 2018-08-15 BIENNIAL STATEMENT 2018-07-01
140722006485 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120727003007 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100715002829 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080710002434 2008-07-10 BIENNIAL STATEMENT 2008-07-01
040809002013 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020627002657 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000712002471 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980714002567 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960702000505 1996-07-02 CERTIFICATE OF INCORPORATION 1996-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845838306 2021-01-30 0202 PPS 2641 Broadway Fl 2, New York, NY, 10025-5043
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85855
Loan Approval Amount (current) 85855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5043
Project Congressional District NY-12
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86465
Forgiveness Paid Date 2021-10-22
2448837701 2020-05-01 0202 PPP 2641 BROADWAY 2ND FLOOR, NEW YORK, NY, 10025
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144775
Loan Approval Amount (current) 144775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 19
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146063.74
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State