Search icon

SALON UCCELLI, INC.

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 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)
2002-02-07 2006-03-10 Address 928 SOUTH LAKE BOULEVARD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585188910 2021-04-30 0202 PPS 609 Route 6, Mahopac, NY, 10541-7709
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39595
Loan Approval Amount (current) 39595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-7709
Project Congressional District NY-17
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39766.4
Forgiveness Paid Date 2021-11-16
7130407802 2020-06-03 0202 PPP 609 Route 6, MAHOPAC, NY, 10541
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MAHOPAC, PUTNAM, NY, 10541-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40375.89
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State