Search icon

ZOE SALON, INC.

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 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 49 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-17 No data 49 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 49 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694807200 2020-04-28 0202 PPP 49 New Dorp Plaza, Staten Island, NY, 10306
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16450
Loan Approval Amount (current) 16450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16585.21
Forgiveness Paid Date 2021-02-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State