Search icon

CREATIONS SALON AND BODY INC.

Company Details

Name: CREATIONS SALON AND BODY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1973 (52 years ago)
Entity Number: 269998
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3151 Chili Ave, Rochester, NY, United States, 14624
Principal Address: 3151 CHILI AVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEE EMANUELE Chief Executive Officer 3151 CHILI AVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
RENEE EMANUELE DOS Process Agent 3151 Chili Ave, Rochester, NY, United States, 14624

Licenses

Number Type Date End date Address
21CR1165900 Appearance Enhancement Business License 2003-03-07 2025-03-07 3151 CHILI AVE, ROCHESTER, NY, 14624

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 3151 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer)
2017-09-06 2023-12-07 Address 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Service of Process)
2003-09-04 2023-12-07 Address 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer)
2003-01-17 2003-09-04 Address 3151 CHILI AVE, ROCHESTER, NY, 14624, 4531, USA (Type of address: Chief Executive Officer)
2003-01-17 2017-09-06 Address 95 BITTNER ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1973-09-07 2003-01-17 Address 19 W. MAIN ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1973-09-07 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207003982 2023-12-07 BIENNIAL STATEMENT 2023-09-01
20200729057 2020-07-29 ASSUMED NAME CORP INITIAL FILING 2020-07-29
170906006304 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150924006046 2015-09-24 BIENNIAL STATEMENT 2015-09-01
110928002643 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090929002344 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070904002049 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051108002269 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002704 2003-09-04 BIENNIAL STATEMENT 2003-09-01
030204000317 2003-02-04 CERTIFICATE OF AMENDMENT 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5999527103 2020-04-14 0219 PPP 3151 CHILI AVE, ROCHESTER, NY, 14624-4531
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-4531
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12609.72
Forgiveness Paid Date 2021-03-10
3926868303 2021-01-22 0219 PPS 9 Shetland Cir, Rochester, NY, 14624-5800
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5800
Project Congressional District NY-25
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12564.93
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State