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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
81545.00
Total Face Value Of Loan:
81545.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
81545.00
Total Face Value Of Loan:
81545.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81545
Current Approval Amount:
81545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82142.14
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81545
Current Approval Amount:
81545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82051.12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State