Search icon

FUSION SALON INC.

Company Details

Name: FUSION SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728666
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 25 CIRCLE STREET SUITE 202, ROCHESTER, NY, United States, 14607
Principal Address: 157 PARK AVE, ROCHESTER, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CIRCLE STREET SUITE 202, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
JOHN SUTTON Chief Executive Officer 157 PARK AVE, ROCHESTER, NY, United States, 14607

Licenses

Number Type Date End date Address
25ME1361005 Appearance Enhancement Area Renter License 2010-06-01 2024-09-12 25 Circle Street Suite #202, Rochester, NY, 14607
21FU1124549 Appearance Enhancement Business License 2001-03-07 2025-03-07 25 Circle St Suite 202, Rochester, NY, 14607

History

Start date End date Type Value
2002-02-07 2016-03-03 Address 157 PARK AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303000685 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
080204003083 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060227003268 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040205002650 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020207000608 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
1220657106 2020-04-10 0219 PPP 25 CIRCLE ST, ROCHESTER, NY, 14607-1007
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) 5442
Loan Approval Amount (current) 5442
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-1007
Project Congressional District NY-25
Number of Employees 1
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 5492.64
Forgiveness Paid Date 2021-03-29
2589648409 2021-02-03 0219 PPS 25 Circle St Ste 202, Rochester, NY, 14607-1072
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) 5032.5
Loan Approval Amount (current) 5032.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-1072
Project Congressional District NY-25
Number of Employees 5
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 5059.62
Forgiveness Paid Date 2021-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State