Search icon

SALON EAST, INC.

Headquarter

Company Details

Name: SALON EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332434
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: TWO EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946
Principal Address: 2 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SALON EAST, INC., FLORIDA F17000005749 FLORIDA

Chief Executive Officer

Name Role Address
JOANN GUSTAFSON Chief Executive Officer 2 EAST MONTAUK HWY, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
JOANN GUSTAFSON DOS Process Agent TWO EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date End date Address
21SA1035198 Appearance Enhancement Business License 1995-10-06 2027-10-06 2 E MONTAUK HWY, HAMPTON BAYS, NY, 11946

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 2 EAST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2001-02-09 2025-02-10 Address 2 EAST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1999-01-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-07 2025-02-10 Address TWO EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001034 2025-02-10 BIENNIAL STATEMENT 2025-02-10
190313060696 2019-03-13 BIENNIAL STATEMENT 2019-01-01
170405006332 2017-04-05 BIENNIAL STATEMENT 2017-01-01
130122006467 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110609003306 2011-06-09 BIENNIAL STATEMENT 2011-01-01
090317002494 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070126002912 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050211002764 2005-02-11 BIENNIAL STATEMENT 2005-01-01
030110002810 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010209002351 2001-02-09 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518817702 2020-05-01 0235 PPP 2 East Montauk hwy., HAMPTON BAYS, NY, 11946
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97415
Loan Approval Amount (current) 97415
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 Y
Business Age Description Existing or more than 2 years old
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98470.44
Forgiveness Paid Date 2021-06-04

Date of last update: 13 Mar 2025

Sources: New York Secretary of State