Search icon

FEDERICO SALON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERICO SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2003 (21 years ago)
Entity Number: 2993412
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 22 FOOTHILL RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 FOOTHILL RD, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
FEDERICO CALCE Chief Executive Officer 22 FOOTHILL RD, BRONXVILLE, NY, United States, 10708

Licenses

Number Type Date End date Address
AEB-16-00729 Appearance Enhancement Business License 2016-04-08 2028-04-08 57 west 58th street, New York, NY, 10022
AEB-16-00729 DOSAEBUSINESS 2016-04-08 2028-04-08 57 west 58th street, New York, NY, 10022

Filings

Filing Number Date Filed Type Effective Date
100204003055 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071221002598 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060216003255 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031230000432 2003-12-30 CERTIFICATE OF INCORPORATION 2003-12-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670505 CL VIO INVOICED 2023-07-17 150 CL - Consumer Law Violation
2930968 CL VIO INVOICED 2018-11-16 175 CL - Consumer Law Violation
2535890 CL VIO INVOICED 2017-01-20 150 CL - Consumer Law Violation
2535891 OL VIO INVOICED 2017-01-20 100 OL - Other Violation
2324697 OL VIO CREDITED 2016-04-13 250 OL - Other Violation
2324696 CL VIO CREDITED 2016-04-13 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-07-13 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-11-02 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-04-04 Hearing Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data 1
2016-04-04 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2016-04-04 Hearing Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 2 No data 1 1

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
149600.00
Total Face Value Of Loan:
149600.00
Date:
2021-01-15
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:
2020-05-03
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:
149600.00
Total Face Value Of Loan:
149600.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149600
Current Approval Amount:
149600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150867.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149600
Current Approval Amount:
149600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150738.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State