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

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

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-18
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25150.68
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25235.62

Date of last update: 29 Mar 2025

Sources: New York Secretary of State