Search icon

SALON ECHELON INC.

Company Details

Name: SALON ECHELON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523945
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 6 BETTS PLACE, MASTIC, NY, United States, 11950
Principal Address: 295 MONTAUK HWY STE 14, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIE BAUMANN Chief Executive Officer 6 BETTS PLACE, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
MARIE BAUMANN DOS Process Agent 6 BETTS PLACE, MASTIC, NY, United States, 11950

Licenses

Number Type Date End date Address
21SA1248982 Appearance Enhancement Business License 2006-06-12 2028-06-12 295 MONTAUK HWY STE 14, SPEONK, NY, 11972

History

Start date End date Type Value
2002-06-13 2006-06-07 Address 6 BETTS PLACE, MASTIC, NY, 11950, USA (Type of address: Principal Executive Office)
2000-06-22 2002-06-13 Address 134 NORTHERN BOULEVARD, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140728006160 2014-07-28 BIENNIAL STATEMENT 2014-06-01
120827002302 2012-08-27 BIENNIAL STATEMENT 2012-06-01
100708002676 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080702002243 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060607002840 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040709002897 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020613002656 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000622000307 2000-06-22 CERTIFICATE OF INCORPORATION 2000-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965568702 2021-03-31 0235 PPS 295 Montauk Hwy, Speonk, NY, 11972-2505
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9245
Loan Approval Amount (current) 9245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Speonk, SUFFOLK, NY, 11972-2505
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9319.72
Forgiveness Paid Date 2022-01-28
9132247206 2020-04-28 0235 PPP 295 Montauk Highway, Speonk, NY, 11972
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Speonk, SUFFOLK, NY, 11972-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8696.13
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State