Search icon

WHISTLE SALON INC.

Company Details

Name: WHISTLE SALON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991238
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 267 EAST 6TH STREET, NEW YORK, NY, United States, 10009
Principal Address: 267 EAST 6TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 EAST 6TH STREET, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
WILLIAM R JOHNSON Chief Executive Officer 267 EAST 6TH ST, NEW YORK, NY, United States, 10009

Licenses

Number Type Date End date Address
21WH1132165 Appearance Enhancement Business License 2001-07-24 2025-04-08 267 E 10TH ST, NEW YORK, NY, 10009

History

Start date End date Type Value
2006-01-26 2007-12-24 Address 273 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-01-26 2007-12-24 Address 273 EAST 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2003-12-22 2007-12-24 Address 273 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224002751 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060126002621 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031222000563 2003-12-22 CERTIFICATE OF INCORPORATION 2003-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-31 No data 267 E 10TH ST, Manhattan, NEW YORK, NY, 10009 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921460 CL VIO INVOICED 2018-10-31 520 CL - Consumer Law Violation
2921461 OL VIO INVOICED 2018-10-31 185 OL - Other Violation
2830542 CL VIO CREDITED 2018-08-17 700 CL - Consumer Law Violation
2830543 OL VIO CREDITED 2018-08-17 250 OL - Other Violation
2798985 OL VIO CREDITED 2018-06-12 125 OL - Other Violation
2798984 CL VIO CREDITED 2018-06-12 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-31 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data
2018-05-31 Hearing Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2018-05-31 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740418505 2021-03-01 0202 PPS 267 E 10th St, New York, NY, 10009-4831
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-4831
Project Congressional District NY-10
Number of Employees 12
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25150.68
Forgiveness Paid Date 2021-10-27
8003197105 2020-04-15 0202 PPP 267 East 10th Street, New York, NY, 10009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25235.62
Forgiveness Paid Date 2021-04-22

Date of last update: 12 Mar 2025

Sources: New York Secretary of State