Search icon

SALONE DI CAPELLI, INC.

Company Details

Name: SALONE DI CAPELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100465
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 82 COVERT AVE, STEWART MANOR, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TETRO Chief Executive Officer 82 COVERT AVE, STEWART MANOR, NY, United States, 11530

DOS Process Agent

Name Role Address
JOSEPH TETRO DOS Process Agent 82 COVERT AVE, STEWART MANOR, NY, United States, 11530

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 82 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2017-01-31 2025-01-02 Address 82 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
2007-01-12 2025-01-02 Address 82 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-01-12 2017-01-31 Address 82 COVERT AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process)
2005-02-17 2007-01-12 Address 823 HOME ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-02-17 Address 823 HOME ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-01-09 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-01-09 2007-01-12 Address 823 HOME STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006877 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230120002322 2023-01-20 BIENNIAL STATEMENT 2023-01-01
210119060236 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190104060232 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170131006388 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150115007100 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130129002124 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110125002464 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090106002912 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070112002126 2007-01-12 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225518505 2021-03-05 0235 PPS 82 Covert Ave, Stewart Manor, NY, 11530-3826
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90655
Loan Approval Amount (current) 90655
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 Stewart Manor, NASSAU, NY, 11530-3826
Project Congressional District NY-04
Number of Employees 13
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 Unanswered
Veteran Unanswered
Forgiveness Amount 91158.44
Forgiveness Paid Date 2021-09-29
9484127307 2020-05-02 0235 PPP 82 Covert Ave, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94168
Loan Approval Amount (current) 94168
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 GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 20
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 Unanswered
Veteran Unanswered
Forgiveness Amount 95372.83
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: New York Secretary of State