Search icon

MAIN STREET SALON, INC.

Company Details

Name: MAIN STREET SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1998 (27 years ago)
Date of dissolution: 12 May 2010
Entity Number: 2214312
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 132 MAIN ST., WEST HAMPTON BEACH, NY, United States, 11978
Principal Address: 22 FAIRWAY AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 MAIN ST., WEST HAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
MARGIT B MARTON Chief Executive Officer 132 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type Date End date Address
AEB-23-02254 Appearance Enhancement Business License 2023-11-10 2027-11-10 37 Main St, Akron, NY, 14001-1243

History

Start date End date Type Value
2000-03-15 2002-01-28 Address 22 FAIRWAY AVE., MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2000-03-15 2002-01-28 Address 132 MAIN ST., WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
1998-01-05 2000-03-15 Address C/O ILONA A. BOBAK, 22 FAIRWAY AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100512000064 2010-05-12 CERTIFICATE OF DISSOLUTION 2010-05-12
080124002633 2008-01-24 BIENNIAL STATEMENT 2008-01-01
040219002771 2004-02-19 BIENNIAL STATEMENT 2004-01-01
020128002592 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000315002018 2000-03-15 BIENNIAL STATEMENT 2000-01-01
980105000627 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201058200 2020-08-07 0248 PPP 18849 US RT 11, Watertown, NY, 13601
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15257.5
Loan Approval Amount (current) 15257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15316.44
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State