Search icon

SALON CONCEPTS G & M, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON CONCEPTS G & M, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2000 (25 years ago)
Entity Number: 2510826
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 284 SPRUCEWOOD, WILLISMSVILLE, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALON CONCEPTS G & M, INC. DOS Process Agent 266 CLEARFIELD DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
JACLYN SCHEU Chief Executive Officer 2361 MILLERSPORT HWY, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2021-03-31 2024-07-16 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2021-03-31 2024-07-16 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2012-07-31 2021-03-31 Address EAST AMHERST HAIR & SKIN CARE, 9280 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2012-07-31 2021-03-31 Address 9280 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716004353 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210331060085 2021-03-31 BIENNIAL STATEMENT 2020-05-01
120731002485 2012-07-31 BIENNIAL STATEMENT 2012-05-01
100629003078 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080509002469 2008-05-09 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
8200.00
Total Face Value Of Loan:
8200.00
Date:
2020-06-30
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:
8200.00
Total Face Value Of Loan:
8200.00
Date:
2020-05-03
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:
11692.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,200
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,285.59
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $6,150
Utilities: $1,025
Rent: $1,025
Jobs Reported:
3
Initial Approval Amount:
$8,200
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,278.63
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $8,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State