Search icon

SALON ATLANTIQUE, INC.

Company Details

Name: SALON ATLANTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2002 (23 years ago)
Entity Number: 2810961
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 387B SOUTH MAIN ST, FREEPORT, NY, United States, 11520
Principal Address: 11 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 387B SOUTH MAIN ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
FRANCESCA TRIPOLI Chief Executive Officer 11 ATLANTIC AVE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date End date Address
21SA1212544 Appearance Enhancement Business License 2004-11-17 2024-09-17 387B S Main St, Freeport, NY, 11520-5114

History

Start date End date Type Value
2019-11-13 2022-02-23 Address 378B SOUTH MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-01-05 2022-02-23 Address 11 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2002-09-12 2022-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-12 2019-11-13 Address 11 ATLANTIC AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223003919 2022-02-23 CERTIFICATE OF CHANGE BY ENTITY 2022-02-23
191113000314 2019-11-13 CERTIFICATE OF CHANGE 2019-11-13
050105002278 2005-01-05 BIENNIAL STATEMENT 2004-09-01
020912000456 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4130367200 2020-04-27 0235 PPP 387 B South Main St, Freeport, NY, 11520
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18955.21
Forgiveness Paid Date 2021-05-27
1143398309 2021-01-16 0235 PPS S Main St, Freeport, NY, 11520
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520
Project Congressional District NY-04
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14065.33
Forgiveness Paid Date 2021-08-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State