Search icon

SALON ILLUSION LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SALON ILLUSION LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912725
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 208 JUSTIN AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUSA VUKAJ Chief Executive Officer 208 JUSTIN AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 JUSTIN AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Type Date End date Address
18SA4049503 Barber Shop Owner License 2023-09-05 2027-09-05 2626 HYLAN BLVD, STATEN ISLAND, NY, 10306
21SA1177174 DOSAEBUSINESS 2014-01-03 2027-09-08 2626 HYLAN BLVD, STATEN ISLAND, NY, 10306
18SA4049503 DOSBARSHOPOWNER 2014-01-03 2027-09-05 2626 HYLAN BLVD, STATEN ISLAND, NY, 10306

History

Start date End date Type Value
2011-07-07 2013-05-13 Address 208 JUSTIN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2007-06-01 2011-07-07 Address 208 JUSTIN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-06-01 2011-07-07 Address 208 JUSTIN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
2007-06-01 2011-07-07 Address 208 JUSTIN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2005-08-09 2007-06-01 Address 204 JUSTIN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130513002284 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110707002635 2011-07-07 BIENNIAL STATEMENT 2011-05-01
070601002235 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050809002715 2005-08-09 BIENNIAL STATEMENT 2005-05-01
030529000661 2003-05-29 CERTIFICATE OF INCORPORATION 2003-05-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2981727 OL VIO CREDITED 2019-02-13 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Pleaded PRICE LIST CONTAINS DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13557.00
Total Face Value Of Loan:
13557.00
Date:
2020-04-28
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:
13500.00
Total Face Value Of Loan:
13500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13557
Current Approval Amount:
13557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13642.48
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13618.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State