Search icon

SALON UCCELLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON UCCELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728292
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 609 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE MOLLE Chief Executive Officer 609 ROUTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 ROUTE 6, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date End date Address
21SA1145089 DOSAEBUSINESS 2014-01-03 2028-05-09 609 RTE 6, MAHOPAC, NY, 10541
21SA1145089 Appearance Enhancement Business License 2002-03-28 2028-05-09 609 RTE 6, MAHOPAC, NY, 10541

History

Start date End date Type Value
2006-03-10 2008-03-18 Address 946 SOUTH LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2006-03-10 2008-03-18 Address 946 S LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2006-03-10 2008-03-18 Address 946 SOUTH LAKE BOULEVARD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2004-02-26 2006-03-10 Address 928 SOUTHLAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2004-02-26 2006-03-10 Address 928 S LAKE BLVD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100319002831 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080318002845 2008-03-18 BIENNIAL STATEMENT 2008-02-01
060310002318 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040226002754 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020207000034 2002-02-07 CERTIFICATE OF INCORPORATION 2002-02-07

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
39595.00
Total Face Value Of Loan:
39595.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
40000.00
Total Face Value Of Loan:
40000.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39595
Current Approval Amount:
39595
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39766.4
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40375.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State