Search icon

THOMAS AUSTEN SALON, INC.

Company Details

Name: THOMAS AUSTEN SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2001
Entity Number: 2200400
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 6797 PITTSFORD - PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6797 PITTSFORD - PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Licenses

Number Type Date End date Address
AEAR-20-00172 Appearance Enhancement Area Renter License 2020-02-25 2028-05-30 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450
AEAR-17-00788 Appearance Enhancement Area Renter License 2017-10-24 2025-10-24 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450
AEAR-15-00579 Appearance Enhancement Area Renter License 2015-06-03 2028-05-13 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450
25BR1343987 Appearance Enhancement Area Renter License 2009-10-27 2027-10-27 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450
25HA1223304 Appearance Enhancement Area Renter License 2005-05-09 2026-09-22 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450
21TH1121421 Appearance Enhancement Business License 2000-12-27 2025-02-24 6720 PITTSFORD PALMYRA RD, FAIRPORT, NY, 14450

Filings

Filing Number Date Filed Type Effective Date
DP-1574327 2001-09-26 DISSOLUTION BY PROCLAMATION 2001-09-26
971119000089 1997-11-19 CERTIFICATE OF INCORPORATION 1997-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387497402 2020-05-04 0219 PPP 6720 Pittsford- Palmyra, Fairport, NY, 14450-3344
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) 6062
Loan Approval Amount (current) 6062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3344
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6112.52
Forgiveness Paid Date 2021-03-10
5540828505 2021-03-01 0219 PPS 6720 Pittsford Palmyra Rd, Fairport, NY, 14450-3344
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6075
Loan Approval Amount (current) 6075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-3344
Project Congressional District NY-25
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6101.32
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State