Search icon

SALON DUE MILA, INC.

Company Details

Name: SALON DUE MILA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1999 (26 years ago)
Entity Number: 2354648
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1750 MERRICK ROAD, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 MERRICK ROAD, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
ADELE SANTORO Chief Executive Officer 1750 MERRICK ROAD, MERRICK, NY, United States, 11566

Licenses

Number Type Date End date Address
21SA1091477 Appearance Enhancement Business License 1999-05-04 2025-05-04 1750 MERRICK RD, MERRICK, NY, 11566

History

Start date End date Type Value
2007-03-16 2009-03-10 Address 4 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2005-04-20 2007-03-16 Address 140 AUDUBON BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2005-04-20 2007-03-16 Address 1750 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-04-20 Address 1750 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2001-03-12 2007-03-16 Address 1750 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2001-03-12 2003-02-27 Address 140 AUDUBON BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2001-03-12 2005-04-20 Address 1750 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1999-03-10 2001-03-12 Address 1760 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324002725 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090310002181 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070316002300 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050420002715 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030227002849 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010312002268 2001-03-12 BIENNIAL STATEMENT 2001-03-01
990310000616 1999-03-10 CERTIFICATE OF INCORPORATION 1999-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7396777108 2020-04-14 0235 PPP 1750 Merrick Rd, MERRICK, NY, 11566
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15614.74
Forgiveness Paid Date 2021-09-10
5439978608 2021-03-20 0235 PPS 1750 Merrick Rd, Merrick, NY, 11566-4539
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4539
Project Congressional District NY-04
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24176
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State