Search icon

NY JUNGLE SALON, INC.

Company Details

Name: NY JUNGLE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 2003 (22 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 2874823
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: 15 ROUTE 303, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS BASIL KONSTANTINIDIS Chief Executive Officer 15 ROUTE 303, TAPPAN, NY, United States, 10983

DOS Process Agent

Name Role Address
VASILIOS BASIL KONSTANTINIDIS DOS Process Agent 15 ROUTE 303, TAPPAN, NY, United States, 10983

Agent

Name Role Address
VASILIOS BASIL KONSTANTINIDIS Agent 177 TWEED BLVD., NYACK, NY, 10960

History

Start date End date Type Value
2021-02-17 2022-09-03 Address 15 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2005-03-14 2022-09-03 Address 15 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2005-03-14 2021-02-17 Address 15 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2003-02-27 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-27 2022-09-03 Address 177 TWEED BLVD., NYACK, NY, 10960, USA (Type of address: Registered Agent)
2003-02-27 2005-03-14 Address 177 TWEED BLVD., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220903000642 2022-04-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-15
210217060142 2021-02-17 BIENNIAL STATEMENT 2021-02-01
170308006227 2017-03-08 BIENNIAL STATEMENT 2017-02-01
150218006041 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130215006289 2013-02-15 BIENNIAL STATEMENT 2013-02-01
110311003130 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090127002594 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212002392 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050314002999 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030227000012 2003-02-27 CERTIFICATE OF INCORPORATION 2003-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614668405 2021-02-10 0202 PPS 15 Route 303, Tappan, NY, 10983-2805
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81545
Loan Approval Amount (current) 81545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tappan, ROCKLAND, NY, 10983-2805
Project Congressional District NY-17
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82051.12
Forgiveness Paid Date 2021-09-28
1691847710 2020-05-01 0202 PPP 15 ROUTE 303, TAPPAN, NY, 10983
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81545
Loan Approval Amount (current) 81545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAPPAN, ROCKLAND, NY, 10983-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82142.14
Forgiveness Paid Date 2021-01-26

Date of last update: 12 Mar 2025

Sources: New York Secretary of State