Search icon

JET SET SALON, INC.

Company Details

Name: JET SET SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2002 (22 years ago)
Entity Number: 2820573
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 220 COLUMBIA ST, BROOKLYN, NY, United States, 11231
Principal Address: 220 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JET SET SALON, INC. DOS Process Agent 220 COLUMBIA ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
DAWN CAVALCANTE Chief Executive Officer 220 COLUMBIA STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date End date Address
AEB-23-02152 Appearance Enhancement Business License 2023-10-31 2027-10-31 220 Columbia St, Brooklyn, NY, 11231-1430

History

Start date End date Type Value
2004-11-03 2006-09-28 Address 220 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-28 Address 150 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2002-10-08 2020-10-01 Address 220 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060238 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006192 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006760 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006921 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006115 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101012002352 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080919002746 2008-09-19 BIENNIAL STATEMENT 2008-10-01
060928002513 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002262 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021029000787 2002-10-29 CERTIFICATE OF AMENDMENT 2002-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148166 CL VIO INVOICED 2012-03-14 480 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639908609 2021-03-18 0202 PPP 220 Columbia St, Brooklyn, NY, 11231-1430
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14442.5
Loan Approval Amount (current) 14442.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1430
Project Congressional District NY-10
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14539.44
Forgiveness Paid Date 2021-11-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State