Search icon

TED SALON LTD.

Company Details

Name: TED SALON LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1999 (26 years ago)
Entity Number: 2343546
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 1444 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304
Principal Address: 1444 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1444 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
THEODORE PADAVANO Chief Executive Officer 1444 RICHMOND RD, STATEN ISLAND, NY, United States, 10304

Form 5500 Series

Employer Identification Number (EIN):
134045320
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21TE1094261 DOSAEBUSINESS 2014-01-03 2025-08-24 1444 RICHMOND RD, STATEN ISLAND, NY, 10304
21TE1094261 Appearance Enhancement Business License 1999-06-18 2025-08-24 1444 RICHMOND RD, STATEN ISLAND, NY, 10304

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1444 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-03 Address 1444 RICHMOND ROAD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2024-07-16 2024-07-16 Address 1444 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-03 Address 1444 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000244 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240716002409 2024-07-16 BIENNIAL STATEMENT 2024-07-16
130308002268 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110310003000 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090212002923 2009-02-12 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1593122 CL VIO INVOICED 2014-02-18 175 CL - Consumer Law Violation
1572619 CL VIO CREDITED 2014-01-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-11-08 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data No data No data
2014-01-06 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
105637.00
Total Face Value Of Loan:
105637.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105637
Current Approval Amount:
105637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106065.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State