Search icon

LOUIS ANTHONY SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS ANTHONY SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1997 (28 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 DOSAEBUSINESS 2014-01-03 2027-11-28 221 Highland Pkwy, Kenmore, NY, 14223
21LO1290043 Appearance Enhancement Business License 2007-11-28 2027-11-28 221 Highland Pkwy, Kenmore, NY, 14223-1407

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66547.00
Total Face Value Of Loan:
66547.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66547
Current Approval Amount:
66547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66938.99
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62600
Current Approval Amount:
62600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63015.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State