Search icon

SALON DUE MILA, INC.

Company claim

Is this your business?

Get access!

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 DOSAEBUSINESS 2014-01-03 2025-05-04 1750 MERRICK RD, MERRICK, NY, 11566
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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-04-14
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15614.74
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24176

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State