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 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
040130002836 2004-01-30 BIENNIAL STATEMENT 2004-01-01
020424002392 2002-04-24 BIENNIAL STATEMENT 2002-01-01
000119000576 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590038606 2021-03-18 0219 PPS 214 Empire Blvd, Rochester, NY, 14609-4451
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11216
Loan Approval Amount (current) 11216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4451
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11365.55
Forgiveness Paid Date 2022-07-20
2875857407 2020-05-06 0219 PPP 214 EMPIRE BLVD, ROCHESTER, NY, 14609
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12310
Loan Approval Amount (current) 12310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12449.51
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State