Search icon

THE LYNDON R. HUTTEMANN SALON, INC.

Company Details

Name: THE LYNDON R. HUTTEMANN SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463146
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 214 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
LYNDON R HUTTEMANN II Chief Executive Officer 214 EMPIRE BLVD, ROCHESTER, NY, United States, 14609

Licenses

Number Type Date End date Address
21LY1051368 DOSAEBUSINESS 2014-01-03 2028-04-08 214 Empire Blvd, Rochester, NY, 14609
21LY1051368 Appearance Enhancement Business License 1996-09-30 2028-04-08 214 Empire Blvd, Rochester, NY, 14609-4451

History

Start date End date Type Value
2002-04-24 2006-03-17 Address 663 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2002-04-24 2006-03-17 Address 663 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
2000-01-19 2006-03-17 Address 663 N. WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140303002288 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120227002159 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100201002893 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080130002877 2008-01-30 BIENNIAL STATEMENT 2008-01-01
060317002981 2006-03-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
11216.00
Total Face Value Of Loan:
11216.00
Date:
2020-06-12
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:
24600.00
Total Face Value Of Loan:
24600.00
Date:
2020-05-06
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:
12310.00
Total Face Value Of Loan:
12310.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11216
Current Approval Amount:
11216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11365.55
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12310
Current Approval Amount:
12310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12449.51

Date of last update: 31 Mar 2025

Sources: New York Secretary of State