Search icon

LOUIS ANTHONY SALON, INC.

Company Details

Name: LOUIS ANTHONY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (27 years ago)
Entity Number: 2207396
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 221 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223
Principal Address: 221 HIGHLAND PKWY, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223

Chief Executive Officer

Name Role Address
LOUIS A CAPIZZI JR. Chief Executive Officer 275 WENDEL AVE, BUFFALO, NY, United States, 14223

Licenses

Number Type Date End date Address
AEAR-19-00366 Appearance Enhancement Area Renter License 2019-04-24 2027-04-24 221 Highland Pkwy, Kenmore, NY, 14223-1407
21LO1290043 Appearance Enhancement Business License 2007-11-28 2027-11-28 221 Highland Pkwy, Kenmore, NY, 14223-1407
25CA1087759 Appearance Enhancement Area Renter License 1999-02-03 2025-05-06 221 HIGHLAND PKY, KENMORE, NY, 14223

History

Start date End date Type Value
2006-03-10 2007-12-12 Address 221 HIGHLAND PKWY, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2001-12-04 2006-03-10 Address 221 HIGHLAND PKWY, KENMORE, NY, 14223, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-04 Address 183 HOMEWOOD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2000-01-13 2001-12-04 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111220002038 2011-12-20 BIENNIAL STATEMENT 2011-12-01
100217002085 2010-02-17 BIENNIAL STATEMENT 2009-12-01
071212002302 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060310002379 2006-03-10 BIENNIAL STATEMENT 2005-12-01
031201002738 2003-12-01 BIENNIAL STATEMENT 2003-12-01
011204002489 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000113002331 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971211000111 1997-12-11 CERTIFICATE OF INCORPORATION 1997-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680948510 2021-02-19 0296 PPS 221 Highland Pkwy, Buffalo, NY, 14223-1407
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66547
Loan Approval Amount (current) 66547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-1407
Project Congressional District NY-26
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66938.99
Forgiveness Paid Date 2021-12-16
2396557109 2020-04-10 0296 PPP 221 Highland Pkwy, BUFFALO, NY, 14223-1407
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14223-1407
Project Congressional District NY-26
Number of Employees 10
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63015.05
Forgiveness Paid Date 2020-12-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State