Search icon

ELAN SALON & DAY SPA CORP.

Company Details

Name: ELAN SALON & DAY SPA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 years ago)
Entity Number: 2843067
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 157 7TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLA AUERBAKH Chief Executive Officer 157 7TH AVENUE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ELAN SALON & DAY SPA CORP. DOS Process Agent 157 7TH AVENUE, BROOKLYN, NY, United States, 11215

Licenses

Number Type Date End date Address
21EL1222545 DOSAEBUSINESS 2014-01-03 2025-08-10 147 7th Ave, Brooklyn, NY, 11215
21EL1222545 Appearance Enhancement Business License 2005-04-29 2025-08-10 147 7th Ave, Brooklyn, NY, 11215-2202

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 157 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-12-04 Address 157 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Address 157 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-12-04 Address 157 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005520 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230720003580 2023-07-20 BIENNIAL STATEMENT 2022-12-01
201217060215 2020-12-17 BIENNIAL STATEMENT 2020-12-01
181205006556 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170104007089 2017-01-04 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-08-05
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:
100300.00
Total Face Value Of Loan:
100300.00
Date:
2020-05-22
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75910.27
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75698.63

Court Cases

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LAYNE
Party Role:
Plaintiff
Party Name:
ELAN SALON & DAY SPA CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State