Search icon

SALON CONCEPTS G & M, INC.

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: Service of Process)
2021-03-31 2024-07-16 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
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)
2010-06-29 2012-07-31 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-07-31 Address 2361 MILLERSPORT HWY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2010-06-29 2012-07-31 Address 146 TRALEE TERRACE, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2004-05-12 2010-06-29 Address 2361 MILLERSPORT HWY, GETZVILLE PLAZA, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
2002-04-23 2010-06-29 Address 2361 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)

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
060517002739 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040512002126 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002319 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000516000884 2000-05-16 CERTIFICATE OF INCORPORATION 2000-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6271988001 2020-06-30 0296 PPP 60 HAMLIN SQUARE, WILLIAMSVILLE, NY, 14221
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8285.59
Forgiveness Paid Date 2021-07-26
7743258401 2021-02-12 0296 PPS 60 Hamlin Sq, Williamsville, NY, 14221-2519
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-2519
Project Congressional District NY-26
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8278.63
Forgiveness Paid Date 2022-02-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State