Search icon

INDUSTRY 80 SALON, INC.

Company Details

Name: INDUSTRY 80 SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2003 (21 years ago)
Entity Number: 2982393
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 58 RODERICK ROAD, WEST ISLIP, NY, United States, 11795
Principal Address: 25 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GRECO Chief Executive Officer 55 COLUMBIA AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
C/O DEBORAH WERNER DOS Process Agent 58 RODERICK ROAD, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
050578378
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21IN1390757 DOSAEBUSINESS 2014-01-03 2025-05-12 25 MAIN ST, TUCKAHOE, NY, 10707
21IN1390757 Appearance Enhancement Business License 2011-05-12 2025-05-12 25 MAIN ST, TUCKAHOE, NY, 10707

History

Start date End date Type Value
2006-03-29 2014-01-31 Address 10 DAVID WAY, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-03-29 2014-01-31 Address 80 EAST MAIN ST, PATCHOGUE, NY, 11772, 3102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140131006147 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111202002487 2011-12-02 BIENNIAL STATEMENT 2011-11-01
110124000240 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
091208002124 2009-12-08 BIENNIAL STATEMENT 2009-11-01
071107002714 2007-11-07 BIENNIAL STATEMENT 2007-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22067.00
Total Face Value Of Loan:
22067.00
Date:
2020-05-22
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:
128000.00
Total Face Value Of Loan:
128000.00
Date:
2020-05-18
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:
19457.00
Total Face Value Of Loan:
19457.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22067
Current Approval Amount:
22067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22202.47
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19457
Current Approval Amount:
19457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19681.84

Date of last update: 29 Mar 2025

Sources: New York Secretary of State