Search icon

ZOE SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZOE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2349654
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 49 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CIAUDIA CARUCCI Chief Executive Officer 49 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 NEW DORP PLAZA, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
21ZO1103981 DOSAEBUSINESS 2014-01-03 2027-12-13 49 NEW DORP PLZ, STATEN ISLAND, NY, 10306
21ZO1103981 DOSAEBUSUNESS 2014-01-03 2027-12-13 49 NEW DORP PLZ, STATEN ISLAND, NY, 10306
21ZO1103981 Appearance Enhancement Business License 1999-12-13 2027-12-13 49 NEW DORP PLZ, STATEN ISLAND, NY, 10306

Filings

Filing Number Date Filed Type Effective Date
DP-1677912 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030305002299 2003-03-05 BIENNIAL STATEMENT 2003-02-01
010307002151 2001-03-07 BIENNIAL STATEMENT 2001-02-01
991201000487 1999-12-01 CERTIFICATE OF AMENDMENT 1999-12-01
990224000765 1999-02-24 CERTIFICATE OF INCORPORATION 1999-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3116096 CL VIO INVOICED 2019-11-15 175 CL - Consumer Law Violation
3105948 CL VIO CREDITED 2019-10-23 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-17 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2019-10-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-28
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:
16450.00
Total Face Value Of Loan:
16450.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$16,450
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,585.21
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $16,450

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State