Search icon

J. CHRISTOPHER SALON, INC.

Company Details

Name: J. CHRISTOPHER SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499299
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 360 WEST 43RD ST, APT N6D, NEW YORK, NY, United States, 10036
Principal Address: 43 SEVENTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J CHRISTOPHER WALSH DOS Process Agent 360 WEST 43RD ST, APT N6D, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
J CHRISTOPHER WALSH Chief Executive Officer 43 SEVENTH AVE, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21J 1126227 Appearance Enhancement Business License 2001-04-16 2025-04-16 43 SEVENTH AVE, NEW YORK, NY, 10011

History

Start date End date Type Value
2004-04-07 2008-04-09 Address 360 WEST 43RD ST, #6ND, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-04-07 2010-04-16 Address 360 WEST 43RD ST, #6N, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-04-05 2004-04-07 Address 67 MORTON ST APT 6F, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2002-04-05 2004-04-07 Address 43 SEVENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2000-04-14 2004-04-07 Address 67 MORTON STREET, APARTMENT 6F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120517002277 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416002556 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002664 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060419002613 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040407002538 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020405002383 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000414000734 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-03 No data 43 7TH AVE, Manhattan, NEW YORK, NY, 10011 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
207955 OL VIO INVOICED 2013-03-22 500 OL - Other Violation
147537 CL VIO INVOICED 2011-10-18 75 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109298407 2021-02-04 0202 PPS 43 7th Ave, New York, NY, 10011-6601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32260
Loan Approval Amount (current) 32260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6601
Project Congressional District NY-10
Number of Employees 4
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 32507.47
Forgiveness Paid Date 2021-11-16
3943077700 2020-05-01 0202 PPP 43 SEVENTH AVE, MANHATTEN, NY, 10011
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30833
Loan Approval Amount (current) 30833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHATTEN, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31146.4
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State