Search icon

HYLTON HUNDT SALON, INC.

Company Details

Name: HYLTON HUNDT SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1996 (29 years ago)
Entity Number: 2047569
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: PO BOX 538, MILLERTON, NY, United States, 12546
Principal Address: 199 ROUTE 44 EAST, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYLTON HUNDT SALON, INC. DOS Process Agent PO BOX 538, MILLERTON, NY, United States, 12546

Chief Executive Officer

Name Role Address
JANICE M HYLTON Chief Executive Officer 199 RTE 44 EAST, PO BOX 538, MILLERTON, NY, United States, 12546

Licenses

Number Type Date End date Address
21HY1050268 Appearance Enhancement Business License 1996-09-03 2028-09-03 199 RTE 44 EAST, MILLERTON, NY, 12546

History

Start date End date Type Value
2014-07-23 2016-07-05 Address 110 PAT'S RD, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2010-08-05 2014-07-23 Address 199 RTE 44TH EAST, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2010-08-05 2014-07-23 Address 100 PAT'S RD, ANCVAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2006-06-27 2016-07-05 Address PO BOX 538, 199 RTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2006-06-27 2010-08-05 Address 1310 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2006-06-27 2010-08-05 Address 199 ROUTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)
2004-07-30 2006-06-27 Address 1343 BOSTON CORNERS RD, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2004-07-30 2006-06-27 Address 199 RT 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2002-06-20 2004-07-30 Address 60 SHEFFIELD RD, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
1998-07-08 2006-06-27 Address ROUTE 44, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180709006172 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007939 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006024 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120830002263 2012-08-30 BIENNIAL STATEMENT 2012-07-01
100805002649 2010-08-05 BIENNIAL STATEMENT 2010-07-01
060627002894 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040730002816 2004-07-30 BIENNIAL STATEMENT 2004-07-01
020620002390 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000713002227 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980708002658 1998-07-08 BIENNIAL STATEMENT 1998-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575007102 2020-04-13 0202 PPP 199 ROUTE 44, MILLERTON, NY, 12546-5234
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56110
Loan Approval Amount (current) 56110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLERTON, DUTCHESS, NY, 12546-5234
Project Congressional District NY-18
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56588.09
Forgiveness Paid Date 2021-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State