Search icon

SALON 2000 OF BREWSTER, INC.

Company Details

Name: SALON 2000 OF BREWSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348513
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: ATTN: CHERYL ZAPPOLI, 1591 MEDICAL BLDG / ROUTE 22, BREWSTER, NY, United States, 10509
Principal Address: 1591 MEDICAL BLDG / ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERY ZAPPOLI Chief Executive Officer 1591 MEDICAL BLDG / ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: CHERYL ZAPPOLI, 1591 MEDICAL BLDG / ROUTE 22, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2007-02-28 2011-03-31 Address 1591 MEDICAL BLDG, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2007-02-28 2011-03-31 Address 1591 MEDICAL BLDG, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2007-02-28 2011-03-31 Address ATTN CHERYL ZAPPOLI, 1591 MEDICAL BLDG, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2001-03-09 2007-02-28 Address 1591 MEDICAL BUILDING RT. 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2001-03-09 2007-02-28 Address 1591 MEDICAL BUILDING RT. 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1999-02-22 2007-02-28 Address 1591 MEDICAL BUILDING, RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130326002556 2013-03-26 BIENNIAL STATEMENT 2013-02-01
110331003093 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090212003052 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070228002421 2007-02-28 BIENNIAL STATEMENT 2007-02-01
050317002131 2005-03-17 BIENNIAL STATEMENT 2005-02-01
010309002321 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990222000848 1999-02-22 CERTIFICATE OF INCORPORATION 1999-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536878805 2021-04-20 0202 PPS 3101 Route 22, Patterson, NY, 12563-2342
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patterson, PUTNAM, NY, 12563-2342
Project Congressional District NY-17
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3769.73
Forgiveness Paid Date 2021-11-05
1303247303 2020-04-28 0202 PPP 3101 RT 22, Patterson, NY, 12563
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Patterson, PUTNAM, NY, 12563-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5341.09
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State